UKBizDB.co.uk

QUEENSBRIDGE (PSV) LIMITED

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

This company is commonly known as Queensbridge (psv) Limited. The company was founded 34 years ago and was given the registration number 02412402. The firm's registered office is in OSSETT. You can find them at Milner Way, Longlands Industrial Estate, Ossett, West Yorkshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:QUEENSBRIDGE (PSV) LIMITED
Company Number:02412402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Milner Way, Longlands Industrial Estate, Ossett, West Yorkshire, WF5 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director11 August 2021Active
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director11 August 2021Active
Milner Way, Longlands Industrial Estate, Ossett, WF5 9JE

Secretary-Active
5 Prestwick Fold, Ossett, WF5 9LT

Director-Active
12 Bancroft Avenue, Buckhurst Hill, IG9 5JW

Director-Active
Milner Way, Longlands Industrial Estate, Ossett, WF5 9JE

Director21 July 2011Active
27, Rectory Lane, Emley, Huddersfield, England, HD8 9RR

Director-Active
27, Rectory Lane, Emley, Huddersfield, England, HD8 9RR

Director09 April 1997Active
10 Sailsden House, Digby Road, London, E9

Director-Active

People with Significant Control

Gb Industrial Services Group Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:James House, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sheila Eileen Wetherill
Notified on:10 December 2020
Status:Active
Date of birth:March 1957
Nationality:British
Address:Milner Way, Ossett, WF5 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Wetherill
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Milner Way, Ossett, WF5 9JE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Change account reference date company current extended.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.