Company Information for G QUIGLEY LIMITED
29 Whitegate Drive Whitegate Drive, WHITEGATE DRIVE, Blackpool, FY3 9AA,
|
Company Registration Number
04716627
Private Limited Company
Active |
Company Name | |
---|---|
G QUIGLEY LIMITED | |
Legal Registered Office | |
29 Whitegate Drive Whitegate Drive WHITEGATE DRIVE Blackpool FY3 9AA Other companies in FY5 | |
Company Number | 04716627 | |
---|---|---|
Company ID Number | 04716627 | |
Date formed | 2003-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-30 | |
Account next due | 2024-04-30 | |
Latest return | 2023-03-31 | |
Return next due | 2024-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-07 02:42:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA JOANNE BROWN |
||
CHRISTOPHER BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRIORY NOMINEES LIMITED |
Company Secretary | ||
PRIORY BUSINESS SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/09/23 FROM 150a Preston Old Road Blackpool FY3 9QP England | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Mr Christopher Brown on 2018-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA JOANNE BROWN on 2018-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/04/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Brown on 2011-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA JOANNE BROWN on 2011-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.35 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46320 - Wholesale of meat and meat products
Creditors Due After One Year | 2013-03-31 | £ 11,070 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 15,802 |
Creditors Due Within One Year | 2013-03-31 | £ 28,652 |
Creditors Due Within One Year | 2012-03-31 | £ 32,507 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,323 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G QUIGLEY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,053 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,000 |
Current Assets | 2013-03-31 | £ 27,460 |
Current Assets | 2012-03-31 | £ 24,386 |
Debtors | 2013-03-31 | £ 15,815 |
Debtors | 2012-03-31 | £ 19,429 |
Fixed Assets | 2013-03-31 | £ 25,315 |
Fixed Assets | 2012-03-31 | £ 31,758 |
Shareholder Funds | 2013-03-31 | £ 10,730 |
Shareholder Funds | 2012-03-31 | £ 7,835 |
Stocks Inventory | 2013-03-31 | £ 4,592 |
Stocks Inventory | 2012-03-31 | £ 2,957 |
Tangible Fixed Assets | 2013-03-31 | £ 16,765 |
Tangible Fixed Assets | 2012-03-31 | £ 22,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as G QUIGLEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |