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.
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 | : |
|
Registered Address | : | 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Secretary | 19 July 2019 | Active |
Fravenacker Str 6, Heerbrugg, Switzerland, | Director | 20 March 2007 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Director | 19 July 2019 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Director | 19 July 2019 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Secretary | 26 June 2015 | Active |
Holmedayle West Lane, Haworth, Keighley, BD22 8EN | Secretary | 01 July 1996 | Active |
16, Ennerdale Avenue, Dewsbury, England, WF12 7NH | Secretary | 12 September 2013 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Secretary | 28 July 2014 | Active |
32 Flaxman Road, Eccleshill, Bradford, BD2 2EL | Secretary | 03 August 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 July 1995 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Director | 26 June 2015 | Active |
9a Gosport Close, Outlane, Huddersfield, HD3 3FP | Director | 01 January 1999 | Active |
Fravenaecker 8, Heerbrugg, Switzerland, | Director | 14 April 2003 | Active |
Holmedayle West Lane, Haworth, Keighley, BD22 8EN | Director | 03 August 1995 | Active |
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT | Director | 28 July 2014 | Active |
Warren Cottage Halifax Road, Scholes, Cleckheaton, BD19 6LR | Director | 29 February 1996 | Active |
Zeppelinstrasse 12, 8057 Zurich, Switzerland, FOREIGN | Director | 11 April 1996 | Active |
Burgberg 28, Sax, Switzerland, | Director | 17 March 2008 | Active |
Sexweg 27b, Triesen, Liechtenstein, Principality Of Liechtenstein, P495 | Director | 01 September 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 July 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-19 | Dissolution | Dissolution application strike off company. | Download |
2020-05-11 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Capital | Legacy. | Download |
2019-07-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-17 | Insolvency | Legacy. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Officers | Appoint person secretary company with name date. | Download |
2015-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.