Warning: file_put_contents(c/eae3a64a7936a1540143989989b2e24e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Queensbury Coffee Ltd, BN27 1DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUEENSBURY COFFEE LTD

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

This company is commonly known as Queensbury Coffee Ltd. The company was founded 6 years ago and was given the registration number 11056620. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:QUEENSBURY COFFEE LTD
Company Number:11056620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director09 November 2017Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Secretary09 November 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director09 November 2017Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director09 November 2017Active

People with Significant Control

Mr Andrew Miles Pollard
Notified on:09 November 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:30/34, North Street, Hailsham, United Kingdom, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus John Eaton
Notified on:09 November 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:30/34, North Street, Hailsham, United Kingdom, BN27 1DW
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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Accounts

Change account reference date company current extended.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.