QCL HOLDINGS LIMITED

The Mill House Albion Mills The Mill House Albion Mills, Willerby, HU10 6DN, United Kingdom
StatusACTIVE
Company No.11734097
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

QCL HOLDINGS LIMITED is an active private limited company with number 11734097. It was incorporated 5 years, 5 months, 2 days ago, on 19 December 2018. The company address is The Mill House Albion Mills The Mill House Albion Mills, Willerby, HU10 6DN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mr Paul Arthur Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Thibault Antoine Jarlegant

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Fairey

Appointment date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

New address: The Mill House Albion Mills Albion Lane Willerby HU10 6DN

Old address: 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom

Change date: 2022-08-12

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Kriti Madan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-02

Psc name: North Atlantic Value Gp 4 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bigblu Broadband Plc

Cessation date: 2021-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-02

Psc name: Qcl Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Steven Michael Jagger

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Julie Louise Middleton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-11

Psc name: North Atlantic Value Gp 4 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Stansfeld

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Ciciretto

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Timothy James Sturm

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick John Gadsby

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Ms Kriti Madan

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Sean Michael Royce

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2021

Category: Address

Type: AD02

New address: Rollits Llp Citadel House 58 High Street Hull East Yorkshire HU1 1QE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-11

Capital : 174.91 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mrs Julie Louise Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Vincent Waters

Appointment date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Guy Clifton

Termination date: 2020-10-06

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Capital : 142.95353 GBP

Date: 2020-08-25

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 10 Jul 2020

Category: Capital

Type: SH01

Capital : 142.90853 GBP

Date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB

Old address: Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 142.80853 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Vincent Waters

Termination date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Capital : 142.55353 GBP

Date: 2019-12-13

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Jagger

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Timothy James Sturm

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bigblu Broadband Plc

Change date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Capital : 141.95353 GBP

Date: 2019-08-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Paul Arthur Howard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Guy Clifton

Appointment date: 2019-08-05

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-05

Capital : 110 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117340970001

Charge creation date: 2019-08-07

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bigblu Broadband Plc

Notification date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Frank Vincent Waters

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-04

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED

PO BOX 85 11 DUCIE STREET,MANCHESTER,M60 3JA

Number:02256878
Status:ACTIVE
Category:Private Limited Company

GENUINE PROGRESS LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:08200207
Status:ACTIVE
Category:Private Limited Company

HATHERTON LODGE EVENTS LIMITED

THE OLD BARN HUNSTERSON ROAD,NANTWICH,CW5 7RA

Number:11120945
Status:ACTIVE
Category:Private Limited Company

JCF (SQN 2) LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:11028822
Status:ACTIVE
Category:Private Limited Company

K&R DEVELOPMENTS LTD

6 SPRINGFIELD CENTRE,BEDFORD,MK42 7PR

Number:08294363
Status:ACTIVE
Category:Private Limited Company

LONDON COMPLIANCE LIMITED

150 GANTSHILL CRESCENT,ILFORD,IG2 6TS

Number:11645401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source