Que's Westerhope Ltd is a private limited company. Previously, it was called Que's Ryton Ltd (it was changed on 2021-10-22). Situated at Tng Operations - Regus Pearson Way, Thornaby, Stockton-On-Tees TS17 6PT, this 3 years old business was incorporated on 2021-07-26 and is officially categorised as "take-away food shops and mobile food stands" (Standard Industrial Classification code: 56103).
About
Name: Que's Westerhope Ltd
Number: 13529781
Incorporation date: 2021-07-26
End of financial year: 31 July
Address:
Tng Operations - Regus Pearson Way
Thornaby
Stockton-on-tees
TS17 6PT
SIC code:
56103 - Take-away food shops and mobile food stands
Company staff
People with significant control
Sibtain Q.
26 July 2021 - 1 June 2023
Nature of control:
25-50% voting rights
25-50% shares
Mohammed S.
26 July 2021 - 26 July 2022
Nature of control:
25-50% voting rights
25-50% shares
The target date for Que's Westerhope Ltd confirmation statement filing is 2023-08-08. The last one was submitted on 2022-07-25. The date for a subsequent annual accounts filing is 26 April 2023.
2 persons of significant control are indexed in the official register, namely: Sibtain Q. who has 1/2 or less of shares, 1/2 or less of voting rights. Mohammed S. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
CERTNM
Company name changed que's westerhope LTDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
Free Download
(3 pages)
TM01
Director appointment termination date: June 1, 2023
filed on: 12th, December 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control June 1, 2023
filed on: 12th, December 2023
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: July 26, 2022
filed on: 27th, September 2023
| officers
Free Download
(1 page)
AD01
Registered office address changed from 385 Stamfordham Road Newcastle upon Tyne NE5 5HA England to Tng Operations - Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT on September 27, 2023
filed on: 27th, September 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control July 26, 2022
filed on: 27th, September 2023
| persons with significant control
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates July 25, 2022
filed on: 22nd, August 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Unit 2 Parsons Drive Ryton Gateshead Tyne and Wear NE40 3RA England to 385 Stamfordham Road Newcastle upon Tyne NE5 5HA on October 25, 2021
filed on: 25th, October 2021
| address
Free Download
(1 page)
CERTNM
Company name changed que's ryton LTDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
NEWINC
Certificate of incorporation
filed on: 26th, July 2021
| incorporation