Queensferry Developments Ltd WIRRAL


Founded in 2003, Queensferry Developments, classified under reg no. 04715312 is an active company. Currently registered at Blue Cedars CH60 9HU, Wirral the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th May 2014 Queensferry Developments Ltd is no longer carrying the name Mi Finance.

Currently there are 5 directors in the the company, namely Keith D., Mark O. and Mark M. and others. In addition one secretary - Christopher H. - is with the firm. As of 9 May 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Queensferry Developments Ltd Address / Contact

Office Address Blue Cedars
Office Address2 Warren Way
Town Wirral
Post code CH60 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715312
Date of Incorporation Fri, 28th Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Keith D.

Position: Director

Appointed: 02 April 2014

Mark O.

Position: Director

Appointed: 02 April 2014

Mark M.

Position: Director

Appointed: 02 April 2014

John H.

Position: Director

Appointed: 02 April 2014

Christopher H.

Position: Secretary

Appointed: 08 August 2003

Christopher H.

Position: Director

Appointed: 08 August 2003

Robert S.

Position: Director

Appointed: 08 August 2003

Resigned: 09 September 2010

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2003

Resigned: 08 August 2003

Brabners Directors Limited

Position: Corporate Director

Appointed: 28 March 2003

Resigned: 08 August 2003

Company previous names

Mi Finance May 13, 2014
Motor Connect (UK) July 30, 2004
Clearcredit February 10, 2004
Brabco 313 May 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets14 64216 62320 15526 00835 30439 222419 305
Net Assets Liabilities10 06013 79115 75821 41429 97034 76939 950
Other
Average Number Employees During Period  55555
Creditors1 0472 3593 9242 7203 4602 579377 481
Fixed Assets180 554183 616183 616183 616183 616183 616183 616
Net Current Assets Liabilities13 59514 26416 23123 28831 84436 64341 824
Total Assets Less Current Liabilities194 149197 880199 847206 904215 460220 259225 440

Company filings

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

Company search

Advertisements