UKBizDB.co.uk

QUEENSBURY PRODUCTS LIMITED

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

This company is commonly known as Queensbury Products Limited. The company was founded 22 years ago and was given the registration number 04364769. The firm's registered office is in BRIDGWATER. You can find them at 4-5 King Square, , Bridgwater, Somerset. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:QUEENSBURY PRODUCTS LIMITED
Company Number:04364769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:4-5 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 December 2009Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 August 2010Active
11 Penarth Road, Bridgwater, TA6 7ED

Secretary31 December 2007Active
24 Westwood Road, Bridgwater, TA6 4HJ

Secretary28 September 2006Active
St Peters, 9 Sloway Lane, West Huntspill, TA9 3RJ

Secretary14 February 2002Active
Rubis House, 15 Friarn Street, Bridgwater, TA6 3LU

Secretary31 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2002Active
11 Penarth Road, Bridgwater, TA6 7ED

Director28 September 2006Active
149 Durleigh Road, Bridgwater, TA6 7JF

Director14 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Martin James Hodge
Notified on:01 February 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Derek Knight
Notified on:01 February 2017
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-31Incorporation

Memorandum articles.

Download
2023-01-31Capital

Capital name of class of shares.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Capital

Capital cancellation shares.

Download
2018-02-13Capital

Capital return purchase own shares.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Termination secretary company with name termination date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.