43 QUEEN STREET LIMITED

Register to unlock more data on OkredoRegister

43 QUEEN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426400

Incorporation date

26/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Oxford Chambers, New Oxford Street, Workington, Cumbria CA14 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1989)
dot icon26/09/2025
Micro company accounts made up to 2025-01-01
dot icon15/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-01-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-01-01
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon02/12/2022
Amended micro company accounts made up to 2022-01-01
dot icon30/09/2022
Micro company accounts made up to 2022-01-01
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon19/11/2021
Amended micro company accounts made up to 2021-01-01
dot icon30/09/2021
Micro company accounts made up to 2021-01-01
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-01-01
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-01-01
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-01-01
dot icon27/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-01-01
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-01-01
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-01
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-01
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-01-01
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-01
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-01-01
dot icon23/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-01
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Enid Scott on 2010-04-09
dot icon09/04/2010
Director's details changed for Andrew Bousher on 2010-04-09
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-01
dot icon06/05/2009
Return made up to 12/03/09; full list of members
dot icon24/04/2009
Director appointed enid scott
dot icon04/11/2008
Return made up to 12/03/08; full list of members
dot icon04/11/2008
Appointment terminated director margaret hughes
dot icon04/11/2008
Appointment terminated director barry trohear
dot icon04/11/2008
Appointment terminated director mark denney
dot icon04/11/2008
Appointment terminated director brian hughes
dot icon04/11/2008
Appointment terminated director hugh branney
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-01
dot icon25/02/2008
Total exemption small company accounts made up to 2007-01-01
dot icon30/03/2007
Return made up to 12/03/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-01-01
dot icon03/05/2006
Return made up to 12/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-01-01
dot icon10/04/2005
Return made up to 12/03/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-01-01
dot icon16/04/2004
Return made up to 12/03/04; full list of members
dot icon15/04/2004
Director resigned
dot icon05/11/2003
Total exemption full accounts made up to 2003-01-01
dot icon15/07/2003
Director resigned
dot icon21/05/2003
Return made up to 12/03/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2002-01-01
dot icon02/06/2002
Return made up to 12/03/02; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2001-01-01
dot icon21/03/2001
Return made up to 12/03/01; full list of members
dot icon06/12/2000
New secretary appointed
dot icon24/11/2000
Secretary resigned
dot icon12/09/2000
Registered office changed on 12/09/00 from: 136 gray street workington cumbria CA14 2LU
dot icon31/07/2000
Accounts for a small company made up to 2000-01-01
dot icon27/03/2000
Return made up to 12/03/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-01-01
dot icon12/03/1999
Return made up to 12/03/99; full list of members
dot icon23/11/1998
New director appointed
dot icon27/08/1998
Accounts for a small company made up to 1998-01-01
dot icon13/05/1998
Return made up to 12/03/98; no change of members
dot icon13/05/1998
Director's particulars changed
dot icon30/10/1997
Accounts for a small company made up to 1997-01-01
dot icon19/05/1997
Return made up to 12/03/97; full list of members
dot icon19/05/1997
Director's particulars changed
dot icon19/05/1997
Director's particulars changed
dot icon19/05/1997
Director's particulars changed
dot icon11/04/1997
Director resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon29/11/1996
Registered office changed on 29/11/96 from: wilson kinnair 52A main street cockermouth cumbria CA13 9LU
dot icon18/10/1996
Accounts for a small company made up to 1996-01-01
dot icon14/04/1996
Return made up to 12/03/96; full list of members
dot icon04/10/1995
Full accounts made up to 1995-01-01
dot icon19/04/1995
Return made up to 12/03/95; change of members
dot icon21/10/1994
Accounts for a small company made up to 1994-01-01
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Return made up to 12/03/94; no change of members
dot icon28/09/1993
Full accounts made up to 1993-01-01
dot icon25/08/1993
Registered office changed on 25/08/93 from: british nuclear fuels PLC risley warrington cheshire WA3 6AS
dot icon26/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon23/03/1993
Return made up to 12/03/93; full list of members
dot icon10/12/1992
Director resigned
dot icon11/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1992
Director resigned
dot icon26/05/1992
Full accounts made up to 1992-01-01
dot icon30/03/1992
Return made up to 12/03/92; full list of members
dot icon24/04/1991
New director appointed
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Full accounts made up to 1991-01-01
dot icon16/04/1991
Return made up to 12/03/91; full list of members
dot icon11/03/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon11/02/1991
Ad 25/01/91--------- £ si 1@1=1 £ ic 3/4
dot icon11/02/1991
Ad 15/12/90--------- £ si 1@1=1 £ ic 2/3
dot icon01/11/1989
Ad 05/10/89--------- £ si 2@1=2 £ ic 2/4
dot icon01/11/1989
Accounting reference date notified as 01/01
dot icon26/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.89K
-
0.00
-
-
2022
0
12.69K
-
0.00
-
-
2023
0
2.43K
-
0.00
-
-
2023
0
2.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.43K £Descended-80.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gainford, Mark William
Director
10/05/1993 - 29/08/1994
4
Hole, John Frederick Bruce
Secretary
31/05/1992 - 10/05/1993
3
Hole, John Frederick Bruce
Director
31/05/1992 - 10/05/1993
1
Hughes, Brian
Director
10/05/1993 - 30/01/2006
-
Bitcon, Susan
Director
20/03/1991 - 30/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 43 QUEEN STREET LIMITED

43 QUEEN STREET LIMITED is an(a) Active company incorporated on 26/09/1989 with the registered office located at Oxford Chambers, New Oxford Street, Workington, Cumbria CA14 2LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 43 QUEEN STREET LIMITED?

toggle

43 QUEEN STREET LIMITED is currently Active. It was registered on 26/09/1989 .

Where is 43 QUEEN STREET LIMITED located?

toggle

43 QUEEN STREET LIMITED is registered at Oxford Chambers, New Oxford Street, Workington, Cumbria CA14 2LR.

What does 43 QUEEN STREET LIMITED do?

toggle

43 QUEEN STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 QUEEN STREET LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2025-01-01.