The Queens Head (porters) Limited

General information

Name:

The Queens Head (porters) Ltd

Office Address:

3 Manor View NE64 6HB Newbiggin By The Sea

Number: 04611841

Incorporation date: 2002-12-09

Dissolution date: 2022-04-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Queens Head (porters) started conducting its operations in the year 2002 as a Private Limited Company with reg. no. 04611841. The firm's registered office was situated in Newbiggin By The Sea at 3 Manor View. This The Queens Head (porters) Limited business had been operating in this business for at least twenty years. The registered name of the company got changed in 2003 to The Queens Head (porters) Limited. This company previous name was Lintonville 34.

This specific company had a single managing director: David S. who was managing it for nineteen years.

David S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Queens Head (porters) Limited 2003-02-24
  • Lintonville 34 Limited 2002-12-09

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 19 February 2003

Latest update: 1 October 2023

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 23 December 2021
Confirmation statement last made up date 09 December 2020
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 3 July 2014
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2021 (AA)
filed on: 29th, November 2021
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
19
Company Age

Closest Companies - by postcode