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

Qccc Sales Limited HEMEL HEMPSTEAD


Founded in 1991, Qccc Sales, classified under reg no. 02606704 is an active company. Currently registered at 153 -155 London Road HP3 9SQ, Hemel Hempstead the company has been in the business for thirty three years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company 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 April 2014 and Martin F. has been with the company for the least time - from 20 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qccc Sales 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 02606704
Date of Incorporation Wed, 1st May 1991
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st 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 April 2014

Gordon D.

Position: Director

Appointed: 13 November 2014

Resigned: 25 June 2015

Richard B.

Position: Director

Appointed: 08 May 2014

Resigned: 13 November 2014

Michael K.

Position: Director

Appointed: 08 May 2014

Resigned: 25 June 2015

David S.

Position: Director

Appointed: 01 October 2012

Resigned: 07 November 2015

Brian P.

Position: Director

Appointed: 10 May 2012

Resigned: 25 June 2015

David P.

Position: Director

Appointed: 13 May 2010

Resigned: 08 May 2014

Roger B.

Position: Secretary

Appointed: 03 December 2009

Resigned: 08 May 2014

Antony B.

Position: Director

Appointed: 03 December 2009

Resigned: 25 August 2010

Roger B.

Position: Director

Appointed: 03 December 2009

Resigned: 08 May 2014

Ernest A.

Position: Director

Appointed: 03 December 2009

Resigned: 25 June 2015

John W.

Position: Director

Appointed: 03 December 2009

Resigned: 10 May 2012

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

Robert G.

Position: Director

Appointed: 15 September 1997

Resigned: 31 October 2009

Charles C.

Position: Secretary

Appointed: 01 May 1992

Resigned: 07 December 1998

John H.

Position: Director

Appointed: 01 May 1992

Resigned: 19 June 2009

Richard S.

Position: Director

Appointed: 01 May 1992

Resigned: 15 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1991

Resigned: 01 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 May 1991

Resigned: 01 May 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Q C Correspondence Circle Limited from Hemel Hempstead, United Kingdom. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Q C Correspondence Circle Limited

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 01170204
Notified on 2 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand1 8807 1643 9564 295
Current Assets  3 9564 363
Debtors   68
Other
Amounts Owed To Group Undertakings2385 1652 4202 425
Creditors5435 6152 4202 499
Net Current Assets Liabilities1 3371 5491 5361 864
Number Shares Issued Fully Paid 100100100
Other Taxation Social Security Payable15250 74
Par Value Share 111
Profit Loss647212-13328
Total Assets Less Current Liabilities1 3371 5491 5361 864
Trade Debtors Trade Receivables   68
Administrative Expenses5929  
Cost Sales 4 879  
Gross Profit Loss408291  
Operating Profit Loss349262  
Other Creditors153   
Other Interest Receivable Similar Income Finance Income450   
Profit Loss On Ordinary Activities Before Tax799262  
Tax Tax Credit On Profit Or Loss On Ordinary Activities15250  
Trade Creditors Trade Payables 400  
Turnover Revenue4085 170  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-11-30
filed on: 13th, February 2024
Free Download (7 pages)

Company search

Advertisements