UKBizDB.co.uk

QUESLETT DEVELOPMENTS (WEST MIDS) LTD

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

This company is commonly known as Queslett Developments (west Mids) Ltd. The company was founded 3 years ago and was given the registration number 12886029. The firm's registered office is in WOLVERHAMPTON. You can find them at Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:QUESLETT DEVELOPMENTS (WEST MIDS) LTD
Company Number:12886029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, England, WV2 4NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Arthur Court, Maidstone Road, Ashford, United Kingdom, TN27 0JS

Director12 December 2022Active
Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN

Director17 September 2020Active
Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN

Director17 September 2020Active
Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN

Director17 September 2020Active

People with Significant Control

Wg Holdings Limited
Notified on:13 September 2023
Status:Active
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjit Singh
Notified on:17 September 2020
Status:Active
Date of birth:September 1965
Nationality:Danish
Country of residence:United Kingdom
Address:Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardeep Singh
Notified on:17 September 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naib Singh Sidhu
Notified on:17 September 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Niphon Works, 43 Lower Villiers Street, Wolverhampton, United Kingdom, WV2 4NN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Address

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

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.