UKBizDB.co.uk

QUAY MINERALS LIMITED

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

This company is commonly known as Quay Minerals Limited. The company was founded 31 years ago and was given the registration number 02732626. The firm's registered office is in SOUTH HUMBERSIDE. You can find them at Flixborough Industri,, Flixborough,scunthorpe, South Humberside, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUAY MINERALS LIMITED
Company Number:02732626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flixborough Industri,, Flixborough,scunthorpe, South Humberside, DN15 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE

Secretary16 August 2021Active
C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE

Director15 February 2017Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary03 August 1992Active
1 Whiston Brook View, Whiston, Rotherham, S60 4EJ

Secretary24 August 1992Active
7 The Pinfold, Thulston, Derby, DE72 3FD

Secretary23 October 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 July 1992Active
16 Magdalen Close, Bottesford, Scunthorpe, DN16 3NA

Secretary06 October 1992Active
5 The Avenue, Spinkhill, Sheffield, S21 3YA

Secretary23 March 2001Active
17 South Street, Roxby, Scunthorpe, DN15 0BP

Secretary12 December 2003Active
Flixborough Industri,, Flixborough,Scunthorpe, South Humberside, DN15 8SG

Secretary15 February 2017Active
50 Swanmore Road, Littleover, Derby, DE23 3SY

Secretary01 May 2003Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director03 August 1992Active
Papillon, Springfield Road, Camberley, GU15 1AB

Director04 August 1993Active
Deepdene Top Park, Gerrards Cross, SL9 7PP

Director04 August 1993Active
1 Whiston Brook View, Whiston, Rotherham, S60 4EJ

Director24 August 1992Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 July 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 July 1992Active
15 Manor Farm Court, Thrybergh, Rotherham, S65 4NZ

Director04 August 1992Active
23, Wenlock Drive, Escrick, York, England, YO19 6JB

Director01 January 2002Active
30 Kingsway, Scunthorpe, DN17 1BJ

Director01 January 1995Active
Stonewold 51 Ben Rhydding Road, Ben Rhydding, Ilkley, LS29 8RN

Director03 August 1992Active
Robin Down Fairview Lane, Crowborough, TN6 1BT

Director01 January 1994Active
12 Riverside Court, Leeds, LS1 7BU

Director03 August 1992Active
25 Priory Gardens, Oakwood, Derby, DE21 4TG

Director01 November 1999Active
Old House Farm, Ham Road, Sidlesham, Chichester, PO20 7NT

Director23 October 2001Active
4 Linden Avenue, Sheffield, S8 0GA

Director01 August 2000Active
2 Westland Road, Westwoodside, Doncaster, DN9 2PF

Director06 October 1992Active

People with Significant Control

Lkab Holdings (Uk) Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:C/O Lkab Minerals Limited, Raynesway, Derby, England, DE21 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Lkab Minerals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mica Works, Raynesway, Derby, England, DE21 7BE
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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-04-13Capital

Legacy.

Download
2017-04-13Capital

Capital statement capital company with date currency figure.

Download
2017-04-13Insolvency

Legacy.

Download
2017-04-13Resolution

Resolution.

Download
2017-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.