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

Qcig Ltd NOTTINGHAM


Qcig started in year 2014 as Private Limited Company with registration number 09131321. The Qcig company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at 34-42 New Tythe Street. Postal code: NG10 2DL.

At present there are 2 directors in the the company, namely Dominic C. and Greg C.. In addition one secretary - Shaun C. - is with the firm. As of 26 April 2024, there was 1 ex director - Carol C.. There were no ex secretaries.

Qcig Ltd Address / Contact

Office Address 34-42 New Tythe Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09131321
Date of Incorporation Tue, 15th Jul 2014
Industry
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Shaun C.

Position: Secretary

Appointed: 13 May 2019

Dominic C.

Position: Director

Appointed: 15 July 2014

Greg C.

Position: Director

Appointed: 15 July 2014

Carol C.

Position: Director

Appointed: 15 July 2014

Resigned: 30 September 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Dominic C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gregory C. This PSC owns 50,01-75% shares. The third one is Carol C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Dominic C.

Notified on 15 July 2016
Nature of control: 25-50% shares

Gregory C.

Notified on 15 July 2016
Nature of control: 50,01-75% shares

Carol C.

Notified on 15 July 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth40-33 239      
Balance Sheet
Cash Bank On Hand 8 32325 890100 35420 668105 60013 15245 025
Current Assets 41 845168 132869 668473 195504 758434 273437 123
Debtors  32 473382 78489 51617 05527 57834 841
Net Assets Liabilities -33 279104 260123 639173 196100 72348 99931 865
Property Plant Equipment 34 405203 251390 606241 676202 803162 242155 571
Total Inventories 33 522109 769386 530363 011382 103393 543357 257
Cash Bank In Hand 8 323      
Net Assets Liabilities Including Pension Asset Liability40-33 239      
Stocks Inventory 33 522      
Tangible Fixed Assets 34 405      
Reserves/Capital
Called Up Share Capital4040      
Profit Loss Account Reserve 15 078      
Shareholder Funds40-33 239      
Other
Accumulated Depreciation Impairment Property Plant Equipment  55 917124 935194 16238 87340 56151 857
Average Number Employees During Period   3430262622
Creditors 89 469204 509637 847230 879279 528370 159319 892
Disposals Property Plant Equipment    100 000   
Fixed Assets 34 405203 250453 048311 118272 245231 684225 013
Increase From Depreciation Charge For Year Property Plant Equipment  55 91769 73738 93038 87340 56151 857
Intangible Assets   62 44269 44269 44269 44269 442
Intangible Assets Gross Cost   62 44269 44269 44269 44269 442
Net Current Assets Liabilities -47 624-107 086231 821242 316225 23064 114117 231
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    20 000   
Property Plant Equipment Gross Cost 34 405258 448525 838241 676241 676162 242207 428
Total Additions Including From Business Combinations Intangible Assets    7 000   
Total Additions Including From Business Combinations Property Plant Equipment  224 763319 53510 000  45 186
Total Assets Less Current Liabilities40-13 17996 164684 869553 434497 475295 798342 244
Called Up Share Capital Not Paid Not Expressed As Current Asset4040      
Creditors Due After One Year 20 060      
Creditors Due Within One Year 89 469      
Number Shares Allotted40       
Other Aggregate Reserves -48 357      
Par Value Share1       
Share Capital Allotted Called Up Paid40       
Tangible Fixed Assets Additions 34 405      
Tangible Fixed Assets Cost Or Valuation 34 405      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on November 9, 2023. Company's previous address: 34-42 New Tythe Street Long Eaton Nottingham NG10 2DL United Kingdom.
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements