Warning: file_put_contents(c/ee4f7fd6612063ce3efb2ed97d4320b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6f00ad17980983ac6a5a994e0d9a14b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Queen Bead Ltd, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE QUEEN BEAD LTD

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

This company is commonly known as The Queen Bead Ltd. The company was founded 4 years ago and was given the registration number 12523733. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE QUEEN BEAD LTD
Company Number:12523733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Phelps Way, Hayes, England, UB3 4LH

Director20 October 2021Active
57, Coronation Road, Hayes, England, UB3 4JT

Director13 October 2021Active
243, Lady Margaret Road, Southall, United Kingdom, UB1 2PU

Director02 May 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 April 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director18 March 2020Active

People with Significant Control

Mr Mohit Kumar
Notified on:20 October 2021
Status:Active
Date of birth:January 1988
Nationality:Indian
Country of residence:England
Address:6, Phelps Way, Hayes, England, UB3 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Abhishek Abhishek
Notified on:13 October 2021
Status:Active
Date of birth:August 2002
Nationality:Indian
Country of residence:England
Address:57, Coronation Road, Hayes, England, UB3 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vikas Saini
Notified on:02 May 2021
Status:Active
Date of birth:January 1990
Nationality:Indian
Country of residence:United Kingdom
Address:243, Lady Margaret Road, Southall, United Kingdom, UB1 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:13 April 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:18 March 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Address

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

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Address

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

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.