Company NameQcc-Quality Cleaning Company Limited
DirectorSusan Marie McCarty
Company StatusActive
Company Number06965354
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Director

Director NameMrs Susan Marie McCarty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Earls Court
Prudhoe
Northumberland
NE42 6QG

Contact

Websitequalitycleaningcompany.co.uk
Telephone01661 832551
Telephone regionPrudhoe

Location

Registered Address5b Earls Court
Prudhoe
Northumberland
NE42 6QG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2013
Net Worth-£2,224
Cash£3,598
Current Liabilities£40,647

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 May 2018Registered office address changed from Permess House Princess Way Low Prudhoe Northumberland NE42 6HD to 5B Earls Court Prudhoe Northumberland NE42 6QG on 1 May 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 March 2012Registered office address changed from 35 Meadowfield Road Stocksfield NE43 7PY United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 35 Meadowfield Road Stocksfield NE43 7PY United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 35 Meadowfield Road Stocksfield NE43 7PY United Kingdom on 5 March 2012 (2 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mrs Susan Marie Mccarty on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Susan Marie Mccarty on 17 July 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
17 July 2009Incorporation (11 pages)
17 July 2009Incorporation (11 pages)