UKBizDB.co.uk

QUEENSBURY SHELTERS LIMITED

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

This company is commonly known as Queensbury Shelters Limited. The company was founded 24 years ago and was given the registration number 03822195. The firm's registered office is in READING. You can find them at Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:QUEENSBURY SHELTERS LIMITED
Company Number:03822195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Martinet Drive, Lee On The Solent, PO13 8GP

Secretary20 April 2006Active
23 Barnfield Wood Road, Beckenham, BR3 6SR

Director16 September 1999Active
40 Holly Hill Lane, Southampton, SO31 7AD

Director03 September 1999Active
32 Martinet Drive, Lee On The Solent, PO13 8GP

Director03 September 1999Active
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT

Nominee Secretary09 August 1999Active
51 Upper Barn Copse, Fair Oak, Eastleigh, SO50 8DB

Secretary22 October 1999Active
18a Park Crescent, Emsworth, PO10 7NT

Nominee Director09 August 1999Active
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE

Director19 December 2017Active
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE

Director18 November 2015Active
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE

Director01 July 2010Active

People with Significant Control

Mr Peter John Hearn
Notified on:07 August 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
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 (7 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
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.