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

Qcl Limited BIRMINGHAM


Founded in 1998, Qcl, classified under reg no. 03512010 is an active company. Currently registered at Parklands Court 24 Parklands Birmingham Great Park B45 9PZ, Birmingham the company has been in the business for twenty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 26th March 1998 Qcl Limited is no longer carrying the name Shelfco (no.1434).

The company has 3 directors, namely Gareth S., Jodi L. and Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 25 November 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently 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.

Qcl Limited Address / Contact

Office Address Parklands Court 24 Parklands Birmingham Great Park
Office Address2 Rubery
Town Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512010
Date of Incorporation Tue, 17th Feb 1998
Industry Non-trading company
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Jodi L.

Position: Director

Appointed: 31 July 2021

Robin M.

Position: Director

Appointed: 25 November 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Christopher G.

Position: Director

Appointed: 02 January 2018

Resigned: 25 November 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Dennis H.

Position: Director

Appointed: 06 January 2014

Resigned: 01 October 2017

Richard T.

Position: Director

Appointed: 01 September 2010

Resigned: 31 January 2020

Paul G.

Position: Director

Appointed: 30 September 2009

Resigned: 30 December 2017

Ian S.

Position: Director

Appointed: 30 September 2009

Resigned: 06 January 2014

Graham S.

Position: Director

Appointed: 01 October 2007

Resigned: 30 September 2009

Andrew H.

Position: Director

Appointed: 03 November 2006

Resigned: 01 October 2007

Samantha H.

Position: Director

Appointed: 26 May 2005

Resigned: 01 October 2007

Stephen B.

Position: Director

Appointed: 18 August 2004

Resigned: 01 September 2010

Andrew B.

Position: Director

Appointed: 18 August 2004

Resigned: 26 May 2005

John B.

Position: Director

Appointed: 18 August 2004

Resigned: 01 October 2006

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

Josephine A.

Position: Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

Helen T.

Position: Secretary

Appointed: 21 March 2000

Resigned: 29 September 2000

Josephine A.

Position: Director

Appointed: 21 March 2000

Resigned: 18 August 2004

Peter A.

Position: Director

Appointed: 11 February 2000

Resigned: 18 August 2004

Helen T.

Position: Secretary

Appointed: 06 January 1999

Resigned: 12 March 1999

Alastair S.

Position: Director

Appointed: 25 March 1998

Resigned: 11 February 2000

Keith W.

Position: Director

Appointed: 25 March 1998

Resigned: 11 February 2000

David B.

Position: Director

Appointed: 25 March 1998

Resigned: 08 March 2004

Russell H.

Position: Secretary

Appointed: 25 March 1998

Resigned: 06 January 1999

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 17 February 1998

Resigned: 25 March 1998

Mikjon Limited

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 25 March 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Compass Food Services Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Food Services Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 420158
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no.1434) March 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements