About

Registered Number: 02606704
Date of Incorporation: 01/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ,

 

Qccc Sales Ltd was founded on 01 May 1991 and has its registered office in Hemel Hempstead, it has a status of "Active". There is only one director listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURT, Roger, Dr 03 December 2009 08 May 2014 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AD01 - Change of registered office address 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AA01 - Change of accounting reference date 23 September 2015
AP04 - Appointment of corporate secretary 23 September 2015
AP01 - Appointment of director 08 September 2015
AD01 - Change of registered office address 25 August 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 16 June 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 08 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 25 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 20 April 1995
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 25 April 1992
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1991
288 - N/A 12 May 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.