Bqzeen Limited

General information

Name:

Bqzeen Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 05300710

Incorporation date: 2004-11-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01379676253

Emails:

  • sales@bqzeen.com

Websites

www.bqzeen.com
www.bqzeen.co.uk

Description

Data updated on:

2004 is the date that marks the launching of Bqzeen Limited, a firm which is situated at Winghams House 9 Freeport Office Village, Century Drive in Braintree. That would make 20 years Bqzeen has been on the market, as the company was established on 2004-11-30. The company's registration number is 05300710 and the company postal code is CM77 8YG. This firm's classified under the NACE and SIC code 47220 which means Retail sale of meat and meat products in specialised stores. The firm's most recent filed accounts documents were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2022-11-30.

The company operates in Pub/bar/nightclub and Manufacturers/packers. Its FHRSID is 08/00034/COM. It reports to East Devon and its last food inspection was carried out on 2013-04-08 in Masonic Hall, Northcote Lane, . The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Angela M. is the following enterprise's solitary director, who was appointed in 2004 in November. Since 2004 David K., had been managing this specific limited company up to the moment of the resignation on 2017-01-01.

Financial data based on annual reports

Company staff

Angela M.

Role: Director

Appointed: 30 November 2004

Latest update: 19 January 2024

People with significant control

Angela M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Angela M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David K.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2014
Annual Accounts 23 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016

Fortescue Masonic Lodge food hygiene ratings

Pub/bar/nightclub address

Address

Masonic Hall, Northcote Lane, Honiton

Post code

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Manufacturers/packers address

Address

Post code

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on December 13, 2023 (AD01)
filed on: 13th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ash Tree Farm North Green Pulham St Mary

Post code:

IP21 4XX

City / Town:

Diss

HQ address,
2014

Address:

Ash Tree Farm North Green Pulham St Mary

Post code:

IP21 4XX

City / Town:

Diss

Search other companies

Services (by SIC Code)

  • 47220 : Retail sale of meat and meat products in specialised stores
  • 10130 : Production of meat and poultry meat products
19
Company Age

Similar companies nearby

Closest companies