About

Registered Number: 04019702
Date of Incorporation: 22/06/2000 (24 years ago)
Company Status: Active
Registered Address: Brunswick House, 86-88 Carholme Road, Lincoln, Lincolnshire, LN1 1SP

 

Established in 2000, Quay Bronze Ltd are based in Lincolnshire. O'boyle, Margaret, O'boyle, Colin Anthony, O'boyle, Michael Joseph are listed as directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BOYLE, Colin Anthony 01 July 2002 - 1
O'BOYLE, Michael Joseph 17 July 2000 17 June 2015 1
Secretary Name Appointed Resigned Total Appointments
O'BOYLE, Margaret 17 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 03 February 2020
MR01 - N/A 23 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 21 December 2018
CS01 - N/A 15 June 2018
MR01 - N/A 06 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 June 2016
RESOLUTIONS - N/A 16 September 2015
SH03 - Return of purchase of own shares 10 September 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 05 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 24 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
AA - Annual Accounts 23 July 2002
225 - Change of Accounting Reference Date 23 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 20 March 2001
RESOLUTIONS - N/A 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 04 June 2018 Fully Satisfied

N/A

Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.