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..
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 | : |
|
Registered Address | : | Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Martinet Drive, Lee On The Solent, PO13 8GP | Secretary | 20 April 2006 | Active |
23 Barnfield Wood Road, Beckenham, BR3 6SR | Director | 16 September 1999 | Active |
40 Holly Hill Lane, Southampton, SO31 7AD | Director | 03 September 1999 | Active |
32 Martinet Drive, Lee On The Solent, PO13 8GP | Director | 03 September 1999 | Active |
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT | Nominee Secretary | 09 August 1999 | Active |
51 Upper Barn Copse, Fair Oak, Eastleigh, SO50 8DB | Secretary | 22 October 1999 | Active |
18a Park Crescent, Emsworth, PO10 7NT | Nominee Director | 09 August 1999 | Active |
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE | Director | 19 December 2017 | Active |
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE | Director | 18 November 2015 | Active |
Queensbury House, Fitzherbert Road, Portsmouth, PO6 1SE | Director | 01 July 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.