UKBizDB.co.uk

QKS MEADOWVIEW NURSERY LTD

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

This company is commonly known as Qks Meadowview Nursery Ltd. The company was founded 18 years ago and was given the registration number 05481288. The firm's registered office is in KENDAL. You can find them at Lowther House, Lowther Street, Kendal, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QKS MEADOWVIEW NURSERY LTD
Company Number:05481288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lowther House, Lowther Street, Kendal, LA9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowther House, Lowther Street, Kendal, LA9 4DX

Director15 June 2005Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director23 March 2015Active
The Birches, Underbarrow, Kendal, LA8 8HJ

Director15 June 2005Active
Crickhollow, 1 Stainbank Green, Kendal, LA9 5RP

Secretary15 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2005Active
Crickhollow, 1 Stainbank Green, Kendal, LA9 5RP

Director15 June 2005Active
3 Collinfield, Kendal, LA9 5JD

Director15 June 2005Active
Lowther House, Lowther Street, Kendal, England, LA9 4DX

Director21 November 2017Active
Lowther House, 34 Lowther Street, Kendal, England, LA9 4DX

Director10 July 2017Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director23 March 2015Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director08 October 2014Active
The Queen Katherine School, Appleby Road, Kendal, England, LA9 6PJ

Director21 July 2014Active
Lowther House, Lowther Street, Kendal, England, LA9 4DX

Director08 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 2005Active

People with Significant Control

Mr Peter Caton Townley
Notified on:07 February 2017
Status:Active
Date of birth:March 1950
Nationality:British
Address:Lowther House, Kendal, LA9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Briscoe
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Lowther House, Kendal, LA9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Pooley
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Lowther House, Kendal, LA9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Lowther House, Kendal, LA9 4DX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-30Dissolution

Dissolution application strike off company.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination secretary company with name termination date.

Download
2017-02-08Accounts

Change account reference date company current extended.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.