UKBizDB.co.uk

QUBA SAILS LIMITED

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

This company is commonly known as Quba Sails Limited. The company was founded 25 years ago and was given the registration number 03723754. The firm's registered office is in STOCKPORT. You can find them at Unit 470 Broadstone Mill, Broadstone Road, Stockport, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:QUBA SAILS LIMITED
Company Number:03723754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 470 Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maywood House, Maywood Drive, Camberley, England, GU15 1LH

Director19 October 2021Active
Moles Barn, Woolston, Kingsbridge, TQ7 3BH

Secretary02 March 1999Active
25, Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary02 March 1999Active
Units 5d And I, South Hams Business Park, Churchstow, TQ7 3QH

Director03 June 2013Active
Moles Barn, Woolston, Kingsbridge, TQ7 3BH

Director02 March 1999Active
Unit 5d & I, South Hams Business Park, Churchstow, England, TQ7 3QH

Director10 May 2013Active
The Old Cottage, Higher Batson, Salcombe, TQ8 8NF

Director02 March 1999Active
Unit 470 Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Director10 May 2013Active
Unit 418 Broadstone Mill, Broadstone Road, Stockport, England, SK5 7DL

Director19 September 2014Active
Brandywine House, Stentiford Hill, Kingsbridge, TQ7 1BD

Director04 September 2006Active
Ermecot House, Ermington, PL21 0LH

Director10 November 2005Active
25, Hill Road, Theydon Bois, Epping, CM16 7LX

Director02 March 1999Active

People with Significant Control

Silk-Spinnaker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Crowe Uk Llp The Lexicon, Mount Street, Manchester, England, M2 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Address

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

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.