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..
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 | : |
|
Registered Address | : | Milner Way, Longlands Industrial Estate, Ossett, West Yorkshire, WF5 9JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 11 August 2021 | Active |
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 11 August 2021 | Active |
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 | Director | 21 July 2011 | Active |
27, Rectory Lane, Emley, Huddersfield, England, HD8 9RR | Director | - | Active |
27, Rectory Lane, Emley, Huddersfield, England, HD8 9RR | Director | 09 April 1997 | Active |
10 Sailsden House, Digby Road, London, E9 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Change account reference date company current extended. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Officers | Termination secretary company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.