About

Registered Number: 03723754
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 470 Broadstone Mill Broadstone Road, Stockport, SK5 7DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.