Background WavePink WaveYellow Wave

THE QUEENS CHEW MAGNA LTD (12332577)

THE QUEENS CHEW MAGNA LTD (12332577) is an active UK company. incorporated on 25 November 2019. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE QUEENS CHEW MAGNA LTD has been registered for 6 years. Current directors include JAMES, Nickolas Charles.

Company Number
12332577
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Yew Tree Cottage Scot Lane, Bristol, BS40 8UW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JAMES, Nickolas Charles
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUEENS CHEW MAGNA LTD

THE QUEENS CHEW MAGNA LTD is an active company incorporated on 25 November 2019 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE QUEENS CHEW MAGNA LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12332577

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 9 August 2024 (1 year ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025
Contact
Address

Yew Tree Cottage Scot Lane Chew Stoke Bristol, BS40 8UW,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAMES, Nickolas Charles

Active
Scot Lane, BristolBS40 8UW
Born February 1962
Director
Appointed 25 Nov 2019

EGGLETON, Christopher

Resigned
Scot Lane, BristolBS40 8UW
Born November 1957
Director
Appointed 25 Nov 2019
Resigned 29 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Eggleton

Ceased
Scot Lane, BristolBS40 8UW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Ceased 29 Sept 2021

Mr Nickolas Charles James

Active
Scot Lane, BristolBS40 8UW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Incorporation Company
25 November 2019
NEWINCIncorporation