Queensferry Developments Ltd

General information

Name:

Queensferry Developments Limited

Office Address:

Blue Cedars Warren Way CH60 9HU Wirral

Number: 04715312

Incorporation date: 2003-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Wirral under the ID 04715312. The firm was registered in 2003. The main office of this company is situated at Blue Cedars Warren Way. The zip code is CH60 9HU. Up till now Queensferry Developments Ltd switched the name four times. Up to 2014-05-13 the company used the name Mi Finance. Later on the company switched to the name Motor Connect (UK) which was in use up till 2014-05-13 when the final name was adopted. The firm's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-12-31 is the last time the accounts were filed.

The directors currently chosen by this specific company are as follow: Keith D. formally appointed 10 years ago, Mark O. formally appointed in 2014, Mark M. formally appointed on 2014-04-02 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Furthermore, the managing director's responsibilities are often assisted with by a secretary - Christopher H., who was officially appointed by the following company in 2003.

  • Previous company's names
  • Queensferry Developments Ltd 2014-05-13
  • Mi Finance Limited 2004-07-30
  • Motor Connect (UK) Ltd 2004-02-10
  • Clearcredit Limited 2003-05-27
  • Brabco 313 Limited 2003-03-28

Financial data based on annual reports

Company staff

Keith D.

Role: Director

Appointed: 02 April 2014

Latest update: 12 April 2024

Mark O.

Role: Director

Appointed: 02 April 2014

Latest update: 12 April 2024

Mark M.

Role: Director

Appointed: 02 April 2014

Latest update: 12 April 2024

John H.

Role: Director

Appointed: 02 April 2014

Latest update: 12 April 2024

Christopher H.

Role: Secretary

Appointed: 08 August 2003

Latest update: 12 April 2024

Christopher H.

Role: Director

Appointed: 08 August 2003

Latest update: 12 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
10.00 GBP is the capital in company's statement on Wednesday 21st February 2024 (SH01)
filed on: 21st, February 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies