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.
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 | : |
|
Registered Address | : | 1 Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 14 October 2021 | Active |
425, Unthank Road, Norwich, United Kingdom, NR4 7QB | Secretary | 09 January 2012 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 06 December 2010 | Active |
165, High Street, Honiton, England, EX14 1LQ | Director | 28 April 2021 | Active |
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 22 November 2019 | Active |
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 11 February 2020 | Active |
2, Impasse Du Moustique, St. Jean De Fos, France, | Director | 06 December 2010 | Active |
Crabbs Hill Farm, Crabbs Hill, Hatfield Peverel, Chelmsford, England, CM3 2NZ | Director | 03 October 2011 | Active |
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 22 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-21 | Dissolution | Dissolution application strike off company. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.