Qd Commercial Group Holdings Limited

General information

Name:

Qd Commercial Group Holdings Ltd

Office Address:

Westbridge Lodge Pendock Lane Bradmore NG11 6PQ Nottingham

Number: 08507095

Incorporation date: 2013-04-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qd Commercial Group Holdings Limited can be reached at Nottingham at Westbridge Lodge Pendock Lane. You can find this business by referencing its area code - NG11 6PQ. Qd Commercial Group Holdings's founding dates back to year 2013. This business is registered under the number 08507095 and company's state is active. This firm's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The latest annual accounts describe the period up to Monday 28th February 2022 and the most current confirmation statement was filed on Wednesday 26th April 2023.

The trademark of Qd Commercial Group Holdings is "Croft". It was applied for in July, 2016 and it registration process was completed by IPO in October, 2016. The company has the right to use their trademark till July, 2026.

When it comes to this limited company, all of director's responsibilities have so far been met by Suzanne R., Peter F., James C. and 5 other directors who might be found below. Amongst these eight executives, Danny R. has administered limited company for the longest time, having been a vital part of company's Management Board for 11 years.

Trade marks

Trademark UK00003175775
Trademark image:-
Trademark name:Croft
Status:Registered
Filing date:2016-07-21
Date of entry in register:2016-10-28
Renewal date:2026-07-21
Owner name:QD Commercial Group Holdings Limited
Owner address:Westbridge House, Holland Street, Hyson Green, NOTTINGHAM, United Kingdom, NG7 5DS

Financial data based on annual reports

Company staff

Suzanne R.

Role: Director

Appointed: 06 April 2023

Latest update: 2 March 2024

Peter F.

Role: Director

Appointed: 01 July 2021

Latest update: 2 March 2024

James C.

Role: Director

Appointed: 01 March 2021

Latest update: 2 March 2024

Karl O.

Role: Director

Appointed: 24 January 2020

Latest update: 2 March 2024

Nicola W.

Role: Director

Appointed: 01 November 2013

Latest update: 2 March 2024

Samantha R.

Role: Director

Appointed: 14 May 2013

Latest update: 2 March 2024

Danny R.

Role: Director

Appointed: 26 April 2013

Latest update: 2 March 2024

Nicholas R.

Role: Director

Appointed: 26 April 2013

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Danny R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas R.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Danny R.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/02/28 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode