Company NameS C Q Ltd
DirectorsColin Quigley and John Charles Quigley
Company StatusActive
Company Number05172093
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Quigley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kimpton Link 40 Kimpton Road
Sutton
Surrey
SM3 9QP
Director NameMr John Charles Quigley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kimpton Link 40 Kimpton Road
Sutton
Surrey
SM3 9QP
Secretary NameMr Colin Quigley
NationalityIrish
StatusCurrent
Appointed08 July 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kimpton Link 40 Kimpton Road
Sutton
Surrey
SM3 9QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteashleygroup.co.uk
Email address[email protected]
Telephone020 86444416
Telephone regionLondon

Location

Registered Address8 Kimpton Link
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2013
Net Worth£377,513
Cash£126,701
Current Liabilities£442,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

11 June 2010Delivered on: 26 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 kimpton road, sutton, surrey t/no SGL471630 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2010Delivered on: 10 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8, 40 kimpton rd sutton t/no.SGL471630 see image for full details.
Outstanding

Filing History

10 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages)
27 July 2015Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 February 2015Director's details changed for Mr John Charles Quigley on 30 September 2014 (2 pages)
5 February 2015Director's details changed for Mr John Charles Quigley on 30 September 2014 (2 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Director's details changed for John Charles Quigley on 6 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Charles Quigley on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Colin Quigley on 6 July 2010 (2 pages)
23 July 2010Director's details changed for John Charles Quigley on 6 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Colin Quigley on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Colin Quigley on 6 July 2010 (2 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 06/07/09; full list of members (4 pages)
21 August 2009Return made up to 06/07/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 July 2008 (26 pages)
30 March 2009Total exemption full accounts made up to 31 July 2008 (26 pages)
12 January 2009Return made up to 06/07/08; no change of members (6 pages)
12 January 2009Return made up to 06/07/08; no change of members (6 pages)
12 January 2009Director and secretary's change of particulars / colin quigley / 16/12/2008 (1 page)
12 January 2009Director and secretary's change of particulars / colin quigley / 16/12/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 704 london road north cheam surrey SM3 9BY (1 page)
9 September 2008Registered office changed on 09/09/2008 from 704 london road north cheam surrey SM3 9BY (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
17 September 2007Return made up to 06/07/07; no change of members (7 pages)
17 September 2007Return made up to 06/07/07; no change of members (7 pages)
10 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
2 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
4 October 2005Return made up to 06/07/05; full list of members (7 pages)
4 October 2005Return made up to 06/07/05; full list of members (7 pages)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (9 pages)
6 July 2004Incorporation (9 pages)