UKBizDB.co.uk

QUESTNEY LIMITED

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

This company is commonly known as Questney Limited. The company was founded 15 years ago and was given the registration number 06763940. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering, Colchester, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:QUESTNEY LIMITED
Company Number:06763940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:122 Feering Hill, Feering, Colchester, Essex, CO5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Feering Hill, Feering, Colchester, CO5 9PY

Director28 November 2020Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director06 April 2022Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director22 December 2008Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director24 November 2022Active
788-790 Finchley Road, London, NW11 7TJ

Secretary02 December 2008Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director26 March 2019Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director02 December 2008Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director22 December 2008Active

People with Significant Control

Mrs Ruth Jacqueline Ryan
Notified on:24 November 2022
Status:Active
Date of birth:March 1970
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Mullee
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ryan
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-07Change of name

Certificate change of name company.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.