UKBizDB.co.uk

QUEDGELEY NEWS LIMITED

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

This company is commonly known as Quedgeley News Limited. The company was founded 19 years ago and was given the registration number 05385611. The firm's registered office is in QUEDGELEY. You can find them at Dee & Griffin Solicitors, 9a-9b School Lane, Quedgeley, Gloucester. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:QUEDGELEY NEWS LIMITED
Company Number:05385611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Dee & Griffin Solicitors, 9a-9b School Lane, Quedgeley, Gloucester, GL2 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Goss Wood Corner, Quedgeley, Gloucester, GL2 4WS

Director20 September 2007Active
The Beeches, 6 Mona Avenue Kingsway, Quedgeley, Gloucester, United Kingdom, GL2 2ET

Director30 September 2016Active
84a, Thatcham Avenue Kingsway, Quedgeley, Gloucester, England, GL2 2BJ

Director17 January 2019Active
114 Church Drive, Quedgeley, Gloucester, GL2 4UP

Secretary08 March 2005Active
13 Lower Meadow, Quedgeley, Gloucester, GL2 4XN

Director23 March 2005Active
52, Saddlers Road, Quedgeley, Gloucester, United Kingdom, GL2 4SY

Director10 July 2009Active
11 Silver Birch Close, Quedgeley, Gloucester, GL2 4GG

Director23 March 2005Active
91, Carters Orchard, Quedgeley, Gloucester, England, GL2 4WB

Director15 November 2013Active
10, Kingfisher Rise, Quedgeley, Gloucester, United Kingdom, GL2 4XZ

Director30 July 2010Active
14, Fieldcourt Farmhouse, Courtfield Road, Quedgeley, Gloucester, United Kingdom, GL2 4WQ

Director30 September 2016Active
114 Church Drive, Quedgeley, Gloucester, GL2 4UP

Director08 March 2005Active
84a, Thatcham Avenue Kingsway, Quedgeley, Gloucester, England, GL2 2BJ

Director11 September 2015Active
5 Millers Dyke, Quedgeley, Gloucester, GL2 4XQ

Director08 March 2005Active
2, Clearwater Drive, Quedgeley, Gloucester, United Kingdom, GL2 4GH

Director30 July 2010Active

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Change account reference date company previous extended.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-20Officers

Termination director company with name termination date.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Appoint person director company with name date.

Download
2016-12-28Officers

Appoint person director company with name date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Officers

Appoint person director company with name date.

Download
2015-10-31Officers

Termination director company with name termination date.

Download
2015-10-31Officers

Termination director company with name termination date.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.