Background WavePink WaveYellow Wave

PQW MILLSTROOD LIMITED (06300494)

PQW MILLSTROOD LIMITED (06300494) is an active UK company. incorporated on 3 July 2007. with registered office in Whitstable. The company operates in the Construction sector, engaged in construction of commercial buildings. PQW MILLSTROOD LIMITED has been registered for 18 years. Current directors include QUINN, Mark William, WILSON-HOLLIDAY, Joshua George.

Company Number
06300494
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
QUINN, Mark William, WILSON-HOLLIDAY, Joshua George
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQW MILLSTROOD LIMITED

PQW MILLSTROOD LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Whitstable. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PQW MILLSTROOD LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06300494

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PQW DEVELOPMENTS (1) LIMITED
From: 3 July 2007To: 26 October 2007
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 14
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

QUINN, Mark William

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974
Director
Appointed 30 Jul 2011

WILSON-HOLLIDAY, Joshua George

Active
Wraik Hill, WhitstableCT5 2BP
Born October 1994
Director
Appointed 06 Feb 2026

CAVELL, Jonathan Robert Brooksby

Resigned
61 High Street, AshfordTN27 0LS
Secretary
Appointed 03 Jul 2007
Resigned 09 Oct 2024

PACE, James Bedford

Resigned
Wagtail Farm, St Nicholas At WadeCT7 0QW
Born September 1970
Director
Appointed 19 Oct 2007
Resigned 03 Nov 2010

QUINN, Mark William

Resigned
Bekesbourne Lane, LittlebourneCT3 1UZ
Born March 1974
Director
Appointed 30 Jul 2011
Resigned 30 Jul 2011

QUINN, Mark William

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 03 Jul 2007
Resigned 21 Jul 2011

RIGDEN, Martin Carlo

Resigned
Clapham Hill, WhitstableCT5 3DJ
Born May 1950
Director
Appointed 03 Nov 2010
Resigned 20 Jan 2014

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 19 Oct 2007
Resigned 06 Feb 2026

Persons with significant control

2

Mr Mark William Quinn

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr George Archibald Wilson

Active
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
190190
Legacy
8 July 2008
353353
Legacy
8 July 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Legacy
27 October 2007
287Change of Registered Office
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
3 July 2007
NEWINCIncorporation