Queensberry Boxing Ip Limited SHIREBROOK


Founded in 2012, Queensberry Boxing Ip, classified under reg no. 07929363 is an active company. Currently registered at Unit A NG20 8RY, Shirebrook the company has been in the business for 12 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Queensberry Boxing Ip Limited Address / Contact

Office Address Unit A
Office Address2 Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07929363
Date of Incorporation Mon, 30th Jan 2012
Industry Non-trading company
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Karen B.

Position: Director

Appointed: 27 October 2014

Resigned: 27 October 2014

Sean N.

Position: Director

Appointed: 27 October 2014

Resigned: 14 October 2016

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 06 December 2013

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Rebecca T.

Position: Secretary

Appointed: 30 January 2012

Resigned: 04 December 2013

David F.

Position: Director

Appointed: 30 January 2012

Resigned: 14 October 2016

Barry L.

Position: Director

Appointed: 30 January 2012

Resigned: 27 October 2014

Robert M.

Position: Director

Appointed: 30 January 2012

Resigned: 31 December 2013

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Brands Holdings Limited from Shirebrook, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brands Holdings Limited

Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04087435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100100100100     
Balance Sheet
Net Assets Liabilities    100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100100     
Reserves/Capital
Shareholder Funds100100100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100
Number Shares Allotted 100100100100100100100100100
Par Value Share 111111111
Share Capital Allotted Called Up Paid100100100100100     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements