UKBizDB.co.uk

QBM DISTRIBUTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qbm Distributors Limited. The company was founded 28 years ago and was given the registration number 03081879. The firm's registered office is in WEST YORKSHIRE. You can find them at 153 Kirkstall Road, Leeds, West Yorkshire, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:QBM DISTRIBUTORS LIMITED
Company Number:03081879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Secretary19 July 2019Active
Fravenacker Str 6, Heerbrugg, Switzerland,

Director20 March 2007Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Director19 July 2019Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Director19 July 2019Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Secretary26 June 2015Active
Holmedayle West Lane, Haworth, Keighley, BD22 8EN

Secretary01 July 1996Active
16, Ennerdale Avenue, Dewsbury, England, WF12 7NH

Secretary12 September 2013Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Secretary28 July 2014Active
32 Flaxman Road, Eccleshill, Bradford, BD2 2EL

Secretary03 August 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 July 1995Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Director26 June 2015Active
9a Gosport Close, Outlane, Huddersfield, HD3 3FP

Director01 January 1999Active
Fravenaecker 8, Heerbrugg, Switzerland,

Director14 April 2003Active
Holmedayle West Lane, Haworth, Keighley, BD22 8EN

Director03 August 1995Active
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Director28 July 2014Active
Warren Cottage Halifax Road, Scholes, Cleckheaton, BD19 6LR

Director29 February 1996Active
Zeppelinstrasse 12, 8057 Zurich, Switzerland, FOREIGN

Director11 April 1996Active
Burgberg 28, Sax, Switzerland,

Director17 March 2008Active
Sexweg 27b, Triesen, Liechtenstein, Principality Of Liechtenstein, P495

Director01 September 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 July 1995Active

People with Significant Control

Sfs Group Fastening Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:153, Kirkstall Road, Leeds, England, LS4 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-05-11Accounts

Accounts with accounts type small.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-17Capital

Legacy.

Download
2019-07-17Capital

Capital statement capital company with date currency figure.

Download
2019-07-17Insolvency

Legacy.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Officers

Appoint person secretary company with name date.

Download
2015-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.