SQUARE VENTURE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 8PR

Company number 05345343
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address UNIT E MILLSHAW BUSINESS LIVING, GLOBAL AVENUE, LEEDS, LS11 8PR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of SQUARE VENTURE LIMITED are www.squareventure.co.uk, and www.square-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Wakefield Westgate Rail Station is 6.5 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Ravensthorpe Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square Venture Limited is a Private Limited Company. The company registration number is 05345343. Square Venture Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Square Venture Limited is Unit E Millshaw Business Living Global Avenue Leeds Ls11 8pr. . SIDDALL, Diane Margaret is a Secretary of the company. ROBERTSHAW, Tim is a Director of the company. SIDDALL, Philip Graham is a Director of the company. Secretary MANN, Hayley has been resigned. Secretary WOMERSLEY, Robin Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MANN, David Jonathan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SIDDALL, Diane Margaret
Appointed Date: 30 July 2009

Director
ROBERTSHAW, Tim
Appointed Date: 30 July 2009
70 years old

Director
SIDDALL, Philip Graham
Appointed Date: 30 July 2009
59 years old

Resigned Directors

Secretary
MANN, Hayley
Resigned: 26 March 2008
Appointed Date: 02 February 2005

Secretary
WOMERSLEY, Robin Neil
Resigned: 30 July 2009
Appointed Date: 26 March 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 February 2005
Appointed Date: 27 January 2005

Director
MANN, David Jonathan
Resigned: 04 December 2014
Appointed Date: 02 February 2005
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 February 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Star Brands Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SQUARE VENTURE LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 August 2016
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

04 Feb 2016
Secretary's details changed for Mrs Diane Margaret Makin on 20 March 2015
17 Oct 2015
Accounts for a dormant company made up to 31 August 2015
...
... and 49 more events
15 Feb 2005
Director resigned
15 Feb 2005
New secretary appointed
15 Feb 2005
New director appointed
15 Feb 2005
Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS
27 Jan 2005
Incorporation

SQUARE VENTURE LIMITED Charges

7 March 2007
Legal assignment
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 January 2007
Floating charge (all assets)
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 February 2006
Debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…