QUEENSBURY PRODUCTS LIMITED
BRIDGWATER DELTAIR PACKAGING LIMITED HOBO RESOURCES LIMITED DOLLARINFO LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04364769
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 4-5 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr Martin James Hodge on 1 January 2017; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of QUEENSBURY PRODUCTS LIMITED are www.queensburyproducts.co.uk, and www.queensbury-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Queensbury Products Limited is a Private Limited Company. The company registration number is 04364769. Queensbury Products Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Queensbury Products Limited is 4 5 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £20.91k. It is £-39.66k against last year. And the total assets are £255.42k, which is £50.77k against last year. HODGE, Martin James is a Director of the company. KNIGHT, John Derek is a Director of the company. Secretary CARTER, Victor Charles has been resigned. Secretary JAMES, Deborah has been resigned. Secretary JONES, Aileen Veronica Trilby has been resigned. Secretary WAITE, Paul David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Victor Charles has been resigned. Director KNIGHT, John Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


queensbury products Key Finiance

LIABILITIES £20.91k
-66%
CASH n/a
TOTAL ASSETS £255.42k
+24%
All Financial Figures

Current Directors

Director
HODGE, Martin James
Appointed Date: 01 December 2009
62 years old

Director
KNIGHT, John Derek
Appointed Date: 01 August 2010
62 years old

Resigned Directors

Secretary
CARTER, Victor Charles
Resigned: 14 March 2015
Appointed Date: 31 December 2007

Secretary
JAMES, Deborah
Resigned: 31 December 2007
Appointed Date: 28 September 2006

Secretary
JONES, Aileen Veronica Trilby
Resigned: 31 October 2004
Appointed Date: 14 February 2002

Secretary
WAITE, Paul David
Resigned: 27 September 2006
Appointed Date: 31 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2002
Appointed Date: 01 February 2002

Director
CARTER, Victor Charles
Resigned: 14 March 2015
Appointed Date: 28 September 2006
71 years old

Director
KNIGHT, John Derek
Resigned: 01 June 2010
Appointed Date: 14 February 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Martin James Hodge
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Derek Knight
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSBURY PRODUCTS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
02 Mar 2017
Director's details changed for Mr Martin James Hodge on 1 January 2017
11 Nov 2016
Total exemption full accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12,500

04 Feb 2016
Termination of appointment of Victor Charles Carter as a secretary on 14 March 2015
...
... and 61 more events
03 Apr 2002
Memorandum and Articles of Association
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
18 Feb 2002
Company name changed dollarinfo LIMITED\certificate issued on 18/02/02
01 Feb 2002
Incorporation

QUEENSBURY PRODUCTS LIMITED Charges

1 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…