North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director Name | Mrs Jill Mary Kirtley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qc Space Limited, Unit 5, 3 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mrs Jill Mary Kirtley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qc Space Limited, Unit 5 3 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.qcspace.co.uk |
---|
Registered Address | 1 Ashburne House Ryhope Road Sunderland Tyne And Wear SR2 7EF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £297,780 |
Cash | £161,779 |
Current Liabilities | £145,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Means the property known as queens court business centre, 73 gilkes street, middlesbrough TS1 5EH and registered at land registry under title number CE151322 for more details refer to the instrument. Outstanding |
---|---|
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as queens court business centre carrmere road, leechmere industrial estate, sunderland SR2 9TW and registered at land registry under title number TY155069 and TY202194 for more details refer to the instrument. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 107 and 108 high street west, sunderland SR1 1TX and registered at land registry under title number TY46405 for more details refer to the instrument. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 2 bridge street, sunderland SR1 1TA and registered at land registry under title number DU8647 for more details please refer to the instrument. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 103-106 high street west, sunderland SR1 1TX and registered at land registry under title number TY107252 for more details refer to the instrument. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 1A bridge street and 102 high street west, sunderland SR1 1TX and registered at land registry under title number TY318365 for more details please refer to the instrument. Outstanding |
22 April 2015 | Delivered on: 5 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 3 cook way north west industrial estate peterlee in t/no DU106547. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 25/4 southwick industrial estate, sunderland and registered at land registry under title number TY369604. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 3 cook way, north west industrial estate, peterlee SR8 2HY and registered at land registry under title number DU106547 for more details refer to the instrument. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Means the assets of the borrower being all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property (each as "property") for more details refer to the instrument. Outstanding |
13 April 2005 | Delivered on: 15 April 2005 Satisfied on: 30 April 2015 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cook way north west industrial estate peterlee t/no: DU106547 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 2023 | Second filing of a statement of capital following an allotment of shares on 8 December 2022
|
---|---|
13 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
28 July 2023 | Statement of capital following an allotment of shares on 1 July 2023
|
15 May 2023 | Change of details for Mr Henry Blakeburn Kirtley as a person with significant control on 31 July 2022 (2 pages) |
12 May 2023 | Cessation of Jill Mary Kirtley as a person with significant control on 19 December 2022 (1 page) |
12 May 2023 | Notification of Jill Mary Kirtley as a person with significant control on 31 July 2022 (2 pages) |
15 March 2023 | Secretary's details changed for Mrs Jill Mary Kirtley on 7 May 2021 (1 page) |
15 March 2023 | Change of details for Mr Henry Blakeburn Kirtley as a person with significant control on 19 December 2022 (2 pages) |
15 March 2023 | Director's details changed for Mr Henry Blakeburn Kirtley on 7 May 2021 (2 pages) |
15 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
15 March 2023 | Notification of Jill Mary Kirtley as a person with significant control on 19 December 2022 (2 pages) |
15 March 2023 | Director's details changed for Mrs Jill Mary Kirtley on 7 May 2021 (2 pages) |
6 March 2023 | Registration of charge 053760020007, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020008, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020005, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020012, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020009, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020006, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020004, created on 16 February 2023 (16 pages) |
6 March 2023 | Registration of charge 053760020010, created on 16 February 2023 (19 pages) |
6 March 2023 | Registration of charge 053760020011, created on 16 February 2023 (16 pages) |
23 February 2023 | Satisfaction of charge 053760020003 in full (1 page) |
23 February 2023 | Satisfaction of charge 053760020002 in full (1 page) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
14 March 2022 | Company name changed qc space LIMITED\certificate issued on 14/03/22
|
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 May 2021 | Registered office address changed from 67 Summerhill Middle Herrington Sunderland Tyne & Wear SR3 3TW to 1 Ashburne House Ryhope Road Sunderland Tyne and Wear SR2 7EF on 7 May 2021 (1 page) |
26 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 May 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
16 May 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 25 February 2020 with updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Registration of charge 053760020003, created on 22 April 2015 (44 pages) |
5 May 2015 | Registration of charge 053760020003, created on 22 April 2015 (44 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Registration of charge 053760020002, created on 2 April 2015 (40 pages) |
4 April 2015 | Registration of charge 053760020002, created on 2 April 2015 (40 pages) |
4 April 2015 | Registration of charge 053760020002, created on 2 April 2015 (40 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Mr Henry Kirtley on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Mr Henry Kirtley on 25 February 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Henry Kirtley on 18 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (1 page) |
1 March 2010 | Director's details changed for Henry Kirtley on 18 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (1 page) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mrs Jill Mary Kirtley on 18 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 3-5 grange terrace, stockton road, sunderland tyne and wear SR2 7DG (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 3-5 grange terrace, stockton road, sunderland tyne and wear SR2 7DG (1 page) |
26 February 2008 | Director and secretary's change of particulars / jill kirtley / 26/02/2008 (2 pages) |
26 February 2008 | Director and secretary's change of particulars / jill kirtley / 26/02/2008 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
28 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
28 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 May 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (16 pages) |
25 February 2005 | Incorporation (16 pages) |