About

Registered Number: 04364769
Date of Incorporation: 01/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4-5 King Square, Bridgwater, Somerset, TA6 3YF

 

Queensbury Products Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Hodge, Martin James, James, Deborah, Jones, Aileen Veronica Trilby, Waite, Paul David, Carter, Victor Charles are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Martin James 01 December 2009 - 1
CARTER, Victor Charles 28 September 2006 14 March 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Deborah 28 September 2006 31 December 2007 1
JONES, Aileen Veronica Trilby 14 February 2002 31 October 2004 1
WAITE, Paul David 31 October 2004 27 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 05 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 27 July 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 29 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 29 June 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
RESOLUTIONS - N/A 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 03 March 2007
123 - Notice of increase in nominal capital 03 March 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
AA - Annual Accounts 08 December 2004
CERTNM - Change of name certificate 09 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
RESOLUTIONS - N/A 08 February 2003
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
MEM/ARTS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
CERTNM - Change of name certificate 18 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.