Queensway Lease Investments (UK) Limited WESTCLIFF-ON-SEA


Queensway Lease Investments (UK) started in year 2010 as Private Limited Company with registration number 07140932. The Queensway Lease Investments (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Westcliff-on-sea at 114 Hamlet Court Road. Postal code: SS0 7LP.

The firm has 2 directors, namely Katie S., Ronald L.. Of them, Ronald L. has been with the company the longest, being appointed on 24 February 2022 and Katie S. has been with the company for the least time - from 16 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bassam E. who worked with the the firm until 26 March 2012.

Queensway Lease Investments (UK) Limited Address / Contact

Office Address 114 Hamlet Court Road
Town Westcliff-on-sea
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07140932
Date of Incorporation Fri, 29th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Katie S.

Position: Director

Appointed: 16 August 2023

Ronald L.

Position: Director

Appointed: 24 February 2022

Katie S.

Position: Director

Appointed: 30 July 2020

Resigned: 24 February 2022

Siew C.

Position: Director

Appointed: 01 September 2014

Resigned: 01 August 2020

Kwai C.

Position: Director

Appointed: 27 March 2012

Resigned: 24 January 2019

Bassam E.

Position: Secretary

Appointed: 16 August 2010

Resigned: 26 March 2012

Subscriber Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2010

Resigned: 16 August 2010

Bassam E.

Position: Director

Appointed: 29 January 2010

Resigned: 26 March 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Irish Duck Company Pte. Ltd. from Tradehub 21, Singapore. This PSC is classified as "a private ltd co" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Leng C. This PSC has significiant influence or control over the company,. The third one is J & S Restaurant Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Irish Duck Company Pte. Ltd.

18 Boon Lay Way, #02-107, Tradehub 21, 609966, Singapore

Legal authority Singapore Law
Legal form Private Ltd Co
Country registered Singapore
Place registered Registrar Of Companies Singapore
Registration number 201414450d
Notified on 1 August 2020
Nature of control: 75,01-100% shares

Leng C.

Notified on 31 January 2019
Ceased on 1 August 2020
Nature of control: significiant influence or control

J & S Restaurant Ltd

5 Macclesfield Street, London, W1D 6AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 3052329
Notified on 1 May 2017
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5354669161 20065 95514 00214 20414 000
Current Assets12 76214 16914 63514 688116 431124 237122 476116 177
Debtors12 22713 70313 71913 48850 476110 235108 272102 177
Net Assets Liabilities-7 391-6 509-6 662-5 990-9 3621 35626 17310 372
Other Debtors9 16710 86311 01910 94547 14246 92243 32280 277
Other
Average Number Employees During Period  11    
Bank Borrowings    50 00050 00033 83628 196
Bank Overdrafts      13 14813 148
Creditors20 15320 67821 29720 67875 79372 88162 46777 609
Deferred Tax Asset Debtors3 0602 8402 7002 5433 3343 334  
Net Current Assets Liabilities-7 391-6 509-6 662-5 99040 63851 35660 00938 568
Other Creditors20 15320 67821 26120 67871 4287 25012 44818 019
Taxation Social Security Payable  36 4 3655 99316 20523 673
Total Assets Less Current Liabilities   -5 99040 63851 35660 00938 568
Trade Creditors Trade Payables     59 63820 66622 769
Trade Debtors Trade Receivables     59 97964 95021 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director was appointed on 16th August 2023
filed on: 29th, August 2023
Free Download (2 pages)

Company search