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..
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 | : |
|
Registered Address | : | Lowther House, Lowther Street, Kendal, LA9 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 15 June 2005 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 23 March 2015 | Active |
The Birches, Underbarrow, Kendal, LA8 8HJ | Director | 15 June 2005 | Active |
Crickhollow, 1 Stainbank Green, Kendal, LA9 5RP | Secretary | 15 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 2005 | Active |
Crickhollow, 1 Stainbank Green, Kendal, LA9 5RP | Director | 15 June 2005 | Active |
3 Collinfield, Kendal, LA9 5JD | Director | 15 June 2005 | Active |
Lowther House, Lowther Street, Kendal, England, LA9 4DX | Director | 21 November 2017 | Active |
Lowther House, 34 Lowther Street, Kendal, England, LA9 4DX | Director | 10 July 2017 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 23 March 2015 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 08 October 2014 | Active |
The Queen Katherine School, Appleby Road, Kendal, England, LA9 6PJ | Director | 21 July 2014 | Active |
Lowther House, Lowther Street, Kendal, England, LA9 4DX | Director | 08 October 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-30 | Dissolution | Dissolution application strike off company. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Termination secretary company with name termination date. | Download |
2017-02-08 | Accounts | Change account reference date company current extended. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.