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

Q.c. Correspondence Circle Limited HEMEL HEMPSTEAD


Founded in 1974, Q.c. Correspondence Circle, classified under reg no. 01170204 is an active company. Currently registered at 153 -155 London Road HP3 9SQ, Hemel Hempstead the company has been in the business for 50 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 4 directors, namely Martin F., Andreas O. and Richard B. and others. Of them, James C. has been with the company the longest, being appointed on 8 May 2014 and Martin F. has been with the company for the least time - from 20 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Q.c. Correspondence Circle Limited Address / Contact

Office Address 153 -155 London Road
Town Hemel Hempstead
Post code HP3 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170204
Date of Incorporation Tue, 14th May 1974
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Martin F.

Position: Director

Appointed: 20 September 2021

Andreas O.

Position: Director

Appointed: 13 January 2021

Knox Cropper Trustee Limited

Position: Corporate Secretary

Appointed: 23 September 2015

Richard B.

Position: Director

Appointed: 08 September 2015

James C.

Position: Director

Appointed: 08 May 2014

Andreas O.

Position: Director

Appointed: 13 January 2020

Resigned: 13 January 2020

Gordon D.

Position: Director

Appointed: 13 November 2014

Resigned: 25 June 2015

Michael K.

Position: Director

Appointed: 08 May 2014

Resigned: 25 June 2015

Richard B.

Position: Director

Appointed: 08 May 2014

Resigned: 13 November 2014

David S.

Position: Director

Appointed: 10 May 2013

Resigned: 07 November 2015

David S.

Position: Director

Appointed: 01 October 2012

Resigned: 08 May 2014

Brian P.

Position: Director

Appointed: 10 May 2012

Resigned: 25 June 2015

Gordon D.

Position: Director

Appointed: 15 May 2011

Resigned: 08 May 2014

David P.

Position: Director

Appointed: 13 May 2010

Resigned: 17 August 2012

Roger B.

Position: Secretary

Appointed: 03 December 2009

Resigned: 23 April 2014

Ernest A.

Position: Director

Appointed: 03 December 2009

Resigned: 25 June 2015

Roger B.

Position: Director

Appointed: 03 December 2009

Resigned: 08 May 2014

Roger B.

Position: Director

Appointed: 01 October 2009

Resigned: 08 May 2014

John W.

Position: Director

Appointed: 22 September 2009

Resigned: 10 May 2012

Andy D.

Position: Director

Appointed: 14 May 2009

Resigned: 31 October 2013

Antony B.

Position: Director

Appointed: 14 May 2009

Resigned: 25 August 2010

Peter C.

Position: Director

Appointed: 08 September 2008

Resigned: 13 November 2009

Richard C.

Position: Director

Appointed: 13 May 2004

Resigned: 26 May 2009

Peter H.

Position: Secretary

Appointed: 13 September 1999

Resigned: 25 September 2009

Charles C.

Position: Secretary

Appointed: 22 March 1999

Resigned: 13 September 1999

Estcourt M.

Position: Secretary

Appointed: 07 December 1998

Resigned: 22 March 1999

Roeinton K.

Position: Director

Appointed: 07 December 1998

Resigned: 13 June 2008

James D.

Position: Director

Appointed: 08 May 1997

Resigned: 14 May 2004

Robert G.

Position: Director

Appointed: 04 December 1995

Resigned: 31 October 2009

Richard S.

Position: Director

Appointed: 28 February 1992

Resigned: 15 September 1997

Neville C.

Position: Director

Appointed: 28 February 1992

Resigned: 02 September 1991

Cyril B.

Position: Director

Appointed: 28 February 1992

Resigned: 09 May 1996

Israel M.

Position: Director

Appointed: 28 February 1992

Resigned: 08 May 1997

Charles C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 07 December 1998

John H.

Position: Director

Appointed: 28 February 1992

Resigned: 19 June 2009

John W.

Position: Director

Appointed: 28 February 1992

Resigned: 15 September 1997

Yasha B.

Position: Director

Appointed: 28 February 1992

Resigned: 17 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-30
Balance Sheet
Cash Bank On Hand130 411629 829
Current Assets154 256648 783
Debtors23 84518 954
Other Debtors1 1961 092
Other
Amounts Owed By Group Undertakings2385 165
Creditors9 56546 638
Investments456 93710 100
Investments Fixed Assets456 93710 100
Investments In Group Undertakings100100
Net Current Assets Liabilities144 691602 145
Other Creditors6 90619 650
Other Taxation Social Security Payable 24 268
Profit Loss36 70110 617
Total Assets Less Current Liabilities601 628612 245
Trade Creditors Trade Payables2 6592 720
Trade Debtors Trade Receivables22 41112 697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements