SQUARE LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 04184390
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address C/O PKF COOPER PARRY, SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of SQUARE LIMITED are www.square.co.uk, and www.square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square Limited is a Private Limited Company. The company registration number is 04184390. Square Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Square Limited is C O Pkf Cooper Parry Sky View Argosy Road East Midlands Airport Castle Donington Derby De74 2sa. . MEE, Alan David is a Secretary of the company. LARKE, Jason Richard is a Director of the company. MEE, Alan David is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEE, Alan David
Appointed Date: 03 April 2001

Director
LARKE, Jason Richard
Appointed Date: 03 April 2001
56 years old

Director
MEE, Alan David
Appointed Date: 03 April 2001
73 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 21 March 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 03 April 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Alan David Mee
Notified on: 21 March 2017
73 years old
Nature of control: Ownership of shares – 75% or more

SQUARE LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

12 Aug 2015
Accounts for a dormant company made up to 31 March 2015
09 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 35 more events
09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 2001
Registered office changed on 09/04/01 from: 189 reddish road stockport cheshire SK5 7HR
21 Mar 2001
Incorporation