Founded in 1999, Quba Sails Ltd are based in Stockport, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Allen, Nicholas Robert, Bees, William St John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Nicholas Robert | 03 June 2013 | 19 September 2014 | 1 |
BEES, William St John | 02 March 1999 | 10 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
MR01 - N/A | 03 July 2019 | |
CS01 - N/A | 04 March 2019 | |
MR04 - N/A | 26 January 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
MR04 - N/A | 13 December 2018 | |
MR04 - N/A | 13 December 2018 | |
MR04 - N/A | 13 December 2018 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 13 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 March 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
AA - Annual Accounts | 31 October 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA01 - Change of accounting reference date | 20 May 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
TM02 - Termination of appointment of secretary | 03 June 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 09 March 2012 | |
CH01 - Change of particulars for director | 09 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 20 March 2006 | |
225 - Change of Accounting Reference Date | 21 December 2005 | |
AA - Annual Accounts | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
287 - Change in situation or address of Registered Office | 06 March 2001 | |
363s - Annual Return | 20 March 2000 | |
395 - Particulars of a mortgage or charge | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 May 1999 | |
287 - Change in situation or address of Registered Office | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
NEWINC - New incorporation documents | 02 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2019 | Outstanding |
N/A |
Trust deed | 16 September 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 23 February 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 23 February 2007 | Fully Satisfied |
N/A |
Debenture | 18 May 1999 | Fully Satisfied |
N/A |