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

Qcl Development Ltd LANCASTER


Founded in 2014, Qcl Development, classified under reg no. 09145865 is an active company. Currently registered at Lancaster Brewery Lancaster Leisure Park LA1 3LA, Lancaster the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Carl J., Colin M. and John T.. Of them, Carl J., Colin M., John T. have been with the company the longest, being appointed on 24 July 2014. Currenlty, the firm lists one former director, whose name is Beverly L. and who left the the firm on 22 April 2015. In addition, there is one former secretary - Beverly L. who worked with the the firm until 22 April 2015.

Qcl Development Ltd Address / Contact

Office Address Lancaster Brewery Lancaster Leisure Park
Office Address2 Wyresdale Road
Town Lancaster
Post code LA1 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09145865
Date of Incorporation Thu, 24th Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Carl J.

Position: Director

Appointed: 24 July 2014

Colin M.

Position: Director

Appointed: 24 July 2014

John T.

Position: Director

Appointed: 24 July 2014

Beverly L.

Position: Director

Appointed: 24 July 2014

Resigned: 22 April 2015

Beverly L.

Position: Secretary

Appointed: 24 July 2014

Resigned: 22 April 2015

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Colin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carl J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carl J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-31
Net Worth-665-6 391      
Balance Sheet
Cash Bank On Hand 3 45123 4976 7996 35522 62519 70510 177
Current Assets5 7903 451  6 35523 18820 21610 602
Debtors4 120    563511425
Net Assets Liabilities -5 7316915 08112 54816 90422 17332 484
Property Plant Equipment 177 720234 966257 679250 219241 708234 211227 826
Cash Bank In Hand1 6703 451      
Net Assets Liabilities Including Pension Asset Liability-665-6 391      
Tangible Fixed Assets88 861213 001      
Reserves/Capital
Called Up Share Capital9999      
Profit Loss Account Reserve-764-6 490      
Shareholder Funds-665-6 391      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 15917 45527 40237 63446 14553 64260 027
Average Number Employees During Period  333333
Creditors 66 307130 535124 825190 28426 54228 036179 870
Fixed Assets    250 219241 708234 211 
Increase From Depreciation Charge For Year Property Plant Equipment  8 2969 94710 2328 5117 4976 386
Net Current Assets Liabilities-89 526-153 085-103 740-127 773-47 387-3 354-7 818-15 472
Property Plant Equipment Gross Cost 186 879252 421285 081287 853287 853287 853 
Total Assets Less Current Liabilities-66560 576131 226129 906202 832238 354226 393212 354
Bank Borrowings 68 347135 923130 213200 104   
Creditors Due After One Year 66 307      
Creditors Due Within One Year95 316156 536      
Number Shares Allotted9999      
Number Shares Issued Fully Paid  999999   
Par Value Share11111   
Secured Debts 68 347      
Share Capital Allotted Called Up Paid9999      
Tangible Fixed Assets Additions92 016130 621      
Tangible Fixed Assets Cost Or Valuation92 016222 637      
Tangible Fixed Assets Depreciation3 1559 636      
Tangible Fixed Assets Depreciation Charged In Period3 1556 481      
Total Additions Including From Business Combinations Property Plant Equipment  65 54232 6602 772   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements