General information

Name:

Qcig Limited

Office Address:

34-42 New Tythe Street Long Eaton NG10 2DL Nottingham

Number: 09131321

Incorporation date: 2014-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Qcig Ltd firm has been operating on the market for at least ten years, as it's been established in 2014. Registered with number 09131321, Qcig was set up as a Private Limited Company located in 34-42 New Tythe Street, Nottingham NG10 2DL. This firm's declared SIC number is 46350: . The business latest accounts cover the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-03-29.

The data at our disposal detailing the following firm's personnel shows us that there are two directors: Dominic C. and Greg C. who became members of the Management Board on 2014-07-15. Additionally, the director's assignments are regularly backed by a secretary - Shaun C., who was chosen by the firm in May 2019.

Executives with significant control over the firm are: Dominic C. owns 1/2 or less of company shares. Gregory C. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shaun C.

Role: Secretary

Appointed: 13 May 2019

Latest update: 19 January 2024

Dominic C.

Role: Director

Appointed: 15 July 2014

Latest update: 19 January 2024

Greg C.

Role: Director

Appointed: 15 July 2014

Latest update: 19 January 2024

People with significant control

Dominic C.
Notified on 15 July 2016
Nature of control:
1/2 or less of shares
Gregory C.
Notified on 15 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Carol C.
Notified on 15 July 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-07-15
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
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. (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46350 :
9
Company Age

Closest companies