QUEENSBURY COFFEE LTD

30/34 North Street, Hailsham, BN27 1DW, East Sussex, United Kingdom
StatusACTIVE
Company No.11056620
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

QUEENSBURY COFFEE LTD is an active private limited company with number 11056620. It was incorporated 6 years, 6 months, 25 days ago, on 09 November 2017. The company address is 30/34 North Street, Hailsham, BN27 1DW, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Andrew Miles Pollard

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Andrew Miles Pollard

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Andrew Miles Pollard

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Marcus John Eaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-26

Charge number: 110566200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110566200001

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110566200001

Charge creation date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Marcus John Eaton

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Miles Pollard

Notification date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Miles Pollard

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus John Eaton

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Andrew Miles Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADK DRAINS LTD

9 BEECH AVENUE,NOTTINGHAM,NG15 7FH

Number:11145949
Status:ACTIVE
Category:Private Limited Company

AP CEE LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06827136
Status:ACTIVE
Category:Private Limited Company

DG LIFTING SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11108909
Status:ACTIVE
Category:Private Limited Company

EDIFICATION UNLIMIT LTD

4-6 GREATOREX STREET,LONDON,E1 5NF

Number:11247688
Status:ACTIVE
Category:Private Limited Company

FIBRELITE COMPOSITES LIMITED

UNIT 2 SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR

Number:01513175
Status:ACTIVE
Category:Private Limited Company

L G PROPERTIES (SCOTLAND) LTD

78 LOTHIAN STREET,BONNYRIGG,EH19 3AQ

Number:SC506988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source