UKBizDB.co.uk

QUEEZIBICS LIMITED

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

This company is commonly known as Queezibics Limited. The company was founded 13 years ago and was given the registration number 07461429. The firm's registered office is in EXETER. You can find them at 1 Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:QUEEZIBICS LIMITED
Company Number:07461429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Freeman Street, Grimsby, England, DN32 7AA

Director14 October 2021Active
425, Unthank Road, Norwich, United Kingdom, NR4 7QB

Secretary09 January 2012Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary06 December 2010Active
165, High Street, Honiton, England, EX14 1LQ

Director28 April 2021Active
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director22 November 2019Active
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director11 February 2020Active
2, Impasse Du Moustique, St. Jean De Fos, France,

Director06 December 2010Active
Crabbs Hill Farm, Crabbs Hill, Hatfield Peverel, Chelmsford, England, CM3 2NZ

Director03 October 2011Active
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director22 November 2019Active

People with Significant Control

Miss Annabel Clare Catcher
Notified on:30 April 2021
Status:Active
Date of birth:April 2021
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melissa Jane Witcomb
Notified on:30 April 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katscher Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Catcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:1, Emperor Way, Exeter, England, EX1 3QS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Steven Hanikene
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:1, Emperor Way, Exeter, DX1 3QS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2022-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.