You are here: bizstats.co.uk > a-z index > C list > CQ list

Cqc Holdings Limited BARNSTAPLE


Cqc Holdings started in year 2011 as Private Limited Company with registration number 07771479. The Cqc Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Barnstaple at Cqc House 2-3 Brannam Court. Postal code: EX31 3TD. Since Tuesday 10th January 2012 Cqc Holdings Limited is no longer carrying the name Sevco 5077.

Currently there are 2 directors in the the company, namely Christopher C. and Simon M.. In addition one secretary - Michael G. - is with the firm. As of 10 May 2024, there were 11 ex directors - Roxana P., Davina B. and others listed below. There were no ex secretaries.

Cqc Holdings Limited Address / Contact

Office Address Cqc House 2-3 Brannam Court
Office Address2 Brannam Crescent
Town Barnstaple
Post code EX31 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07771479
Date of Incorporation Tue, 13th Sep 2011
Industry Activities of production holding companies
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher C.

Position: Director

Appointed: 13 February 2015

Michael G.

Position: Secretary

Appointed: 01 February 2012

Simon M.

Position: Director

Appointed: 22 November 2011

Roxana P.

Position: Director

Appointed: 14 January 2021

Resigned: 15 March 2021

Davina B.

Position: Director

Appointed: 13 December 2016

Resigned: 14 January 2021

Ian N.

Position: Director

Appointed: 21 January 2016

Resigned: 20 March 2020

Fraser W.

Position: Director

Appointed: 17 April 2014

Resigned: 16 January 2018

Elizabeth T.

Position: Director

Appointed: 11 October 2012

Resigned: 15 July 2016

Neil M.

Position: Director

Appointed: 01 February 2012

Resigned: 08 December 2020

Peter G.

Position: Director

Appointed: 16 December 2011

Resigned: 01 September 2014

Michael R.

Position: Director

Appointed: 16 December 2011

Resigned: 28 August 2015

Paul P.

Position: Director

Appointed: 16 December 2011

Resigned: 14 October 2013

John P.

Position: Director

Appointed: 16 December 2011

Resigned: 13 February 2014

Samuel L.

Position: Director

Appointed: 13 September 2011

Resigned: 22 November 2011

Company previous names

Sevco 5077 January 10, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 10th, July 2023
Free Download (14 pages)

Company search

Advertisements