Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PQW MILLSTROOD LIMITED
Company Information for

PQW MILLSTROOD LIMITED

FOUR WINDS, CLAPHAM HILL, WHITSTABLE, KENT, CT5 3DJ,
Company Registration Number
06300494
Private Limited Company
Active

Company Overview

About Pqw Millstrood Ltd
PQW MILLSTROOD LIMITED was founded on 2007-07-03 and has its registered office in Whitstable. The organisation's status is listed as "Active". Pqw Millstrood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PQW MILLSTROOD LIMITED
 
Legal Registered Office
FOUR WINDS
CLAPHAM HILL
WHITSTABLE
KENT
CT5 3DJ
Other companies in CT5
 
Previous Names
PQW DEVELOPMENTS (1) LIMITED26/10/2007
Filing Information
Company Number 06300494
Company ID Number 06300494
Date formed 2007-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:25:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PQW MILLSTROOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PQW MILLSTROOD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BROOKSBY CAVELL
Company Secretary 2007-07-03
MARK WILLIAM QUINN
Director 2011-07-30
GEORGE ARCHIBALD WILSON
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CARLO RIGDEN
Director 2010-11-03 2014-01-20
MARK WILLIAM QUINN
Director 2011-07-30 2011-07-30
MARK WILLIAM QUINN
Director 2007-07-03 2011-07-21
JAMES BEDFORD PACE
Director 2007-10-19 2010-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BROOKSBY CAVELL PQW FOUNDRY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Liquidation
JONATHAN ROBERT BROOKSBY CAVELL QUINN PATEL ESTATES (1) LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
MARK WILLIAM QUINN QUINN ESTATES BARDELLS WHARF LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
MARK WILLIAM QUINN QUINN ESTATES ASHFORD LTD Director 2017-12-19 CURRENT 2017-12-19 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN MANAGEMENT CO LTD Director 2017-10-12 CURRENT 2017-10-12 Active
MARK WILLIAM QUINN QUINN ESTATES BROKEHILL LTD Director 2017-04-12 CURRENT 2017-04-12 Active
MARK WILLIAM QUINN QUINN ESTATES EPPING LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MARK WILLIAM QUINN NEWMAQUINN COMMERCIAL LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM QUINN ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK WILLIAM QUINN BINBURY PARK ESTATES LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK WILLIAM QUINN QUINNATORI LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
MARK WILLIAM QUINN QUINN PATEL & PLEWS DEVELOPMENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
MARK WILLIAM QUINN CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
MARK WILLIAM QUINN HAMMILL PARK MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MARK WILLIAM QUINN QUINN ESTATES (SITTINGBOURNE) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
MARK WILLIAM QUINN QUINN ESTATES KENT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK WILLIAM QUINN SILVER SANDS KENT LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-16
MARK WILLIAM QUINN NEWMAQUINN FARMS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
MARK WILLIAM QUINN DEAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN ESTATES LIMITED Director 2011-07-30 CURRENT 2004-06-10 Active
MARK WILLIAM QUINN PQW FOUNDRY LIMITED Director 2011-07-30 CURRENT 2007-07-19 Liquidation
MARK WILLIAM QUINN THE FOUNDRY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN INVESTMENTS LIMITED Director 2011-07-30 CURRENT 1997-03-25 Active
MARK WILLIAM QUINN QUINN PATEL ESTATES (1) LIMITED Director 2011-07-30 CURRENT 2006-11-07 Active
GEORGE ARCHIBALD WILSON ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
GEORGE ARCHIBALD WILSON CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-06-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON THE WHITSTABLE CASTLE TRUST Director 2014-09-17 CURRENT 2008-01-30 Active
GEORGE ARCHIBALD WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
GEORGE ARCHIBALD WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ARCHIBALD WILSON WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-02-20
GEORGE ARCHIBALD WILSON LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-08-07 CURRENT 2002-04-09 Active
GEORGE ARCHIBALD WILSON JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1995-05-11 CURRENT 1989-07-12 Active
GEORGE ARCHIBALD WILSON JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-03-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON CONSTRUCTION LIMITED Director 1991-04-14 CURRENT 1980-11-06 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 1991-04-14 CURRENT 1982-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-06SECRETARY'S DETAILS CHNAGED FOR JONATHAN ROBERT BROOKSBY CAVELL on 2023-01-20
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-13CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ROBERT BROOKSBY CAVELL on 2021-06-24
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08PSC04Change of details for Mr Mark William Quinn as a person with significant control on 2020-07-08
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-05CH01Director's details changed for Mr Mark William Quinn on 2019-07-05
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03AA01Previous accounting period shortened from 31/10/18 TO 31/03/18
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 30
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 30
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 30
2015-09-16AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-15AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RIGDEN
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0103/07/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0103/07/12 ANNUAL RETURN FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR MARK WILLIAM QUINN
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-12-01AP01DIRECTOR APPOINTED MR MARTIN CARLO RIGDEN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PACE
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-08-25AP01DIRECTOR APPOINTED MARK WILLIAM QUINN
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0103/07/11 ANNUAL RETURN FULL LIST
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-15AR0103/07/10 FULL LIST
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-29225CURREXT FROM 31/07/2008 TO 31/10/2008
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM FOUR WINDS CLAPHAM HILL WHITSTABLE KENT CT5 3DJ
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-0788(2)RAD 19/10/07--------- £ SI 29@1=29 £ IC 1/30
2007-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 77 BEKESBOURNE LANE, LITTLEBOURNE, CANTERBURY KENT CT3 1UZ
2007-10-26CERTNMCOMPANY NAME CHANGED PQW DEVELOPMENTS (1) LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PQW MILLSTROOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PQW MILLSTROOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-09-21 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 172,039
Creditors Due After One Year 2011-10-31 £ 129,943
Creditors Due Within One Year 2012-10-31 £ 136,700
Creditors Due Within One Year 2011-10-31 £ 160,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PQW MILLSTROOD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 2,406
Current Assets 2012-10-31 £ 308,769
Current Assets 2011-10-31 £ 290,857
Secured Debts 2012-10-31 £ 125,000
Secured Debts 2011-10-31 £ 150,000
Stocks Inventory 2012-10-31 £ 308,018
Stocks Inventory 2011-10-31 £ 288,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PQW MILLSTROOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PQW MILLSTROOD LIMITED
Trademarks
We have not found any records of PQW MILLSTROOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PQW MILLSTROOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PQW MILLSTROOD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PQW MILLSTROOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PQW MILLSTROOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PQW MILLSTROOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.