UKBizDB.co.uk

QUAYSIDE BRICKWORK LIMITED

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

This company is commonly known as Quayside Brickwork Limited. The company was founded 9 years ago and was given the registration number 09438482. The firm's registered office is in BLACKPOOL. You can find them at 269 Church Street, , Blackpool, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:QUAYSIDE BRICKWORK LIMITED
Company Number:09438482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:269 Church Street, Blackpool, Lancashire, FY1 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
269, Church Street, Blackpool, FY1 3PB

Director07 December 2018Active
269, Church Street, Blackpool, FY1 3PB

Director13 February 2015Active
269, Church Street, Blackpool, FY1 3PB

Director13 February 2015Active
Unit 23, Mount Pleasant Industrial Est, Northam, Southampton, United Kingdom, SO14 0SP

Director13 February 2015Active

People with Significant Control

Mrs Clare Preston
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:269, Church Street, Blackpool, FY1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marcus Paul Preston
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:269, Church Street, Blackpool, FY1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Erin Winteridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:269, Church Street, Blackpool, FY1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marc Valentine Winteridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:269, Church Street, Blackpool, FY1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Gazette

Gazette dissolved liquidation.

Download
2022-06-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-27Address

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

Download
2020-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.