SQUIRREL HOLDINGS LTD
PRESTON

Hellopages » Lancashire » Preston » PR2 3AQ
Company number 06252841
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address 80 LYTHAM RD, FULWOOD, PRESTON, PR2 3AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SQUIRREL HOLDINGS LTD are www.squirrelholdings.co.uk, and www.squirrel-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and nine months. Squirrel Holdings Ltd is a Private Limited Company. The company registration number is 06252841. Squirrel Holdings Ltd has been working since 18 May 2007. The present status of the company is Active. The registered address of Squirrel Holdings Ltd is 80 Lytham Rd Fulwood Preston Pr2 3aq. The company`s financial liabilities are £141.61k. It is £-309.3k against last year. The cash in hand is £51.14k. It is £-229.41k against last year. And the total assets are £428.58k, which is £-46.72k against last year. SNOOK, Gail Louise is a Secretary of the company. SNOOK, Andrew Ernest is a Director of the company. SNOOK, Gail Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


squirrel holdings Key Finiance

LIABILITIES £141.61k
-69%
CASH £51.14k
-82%
TOTAL ASSETS £428.58k
-10%
All Financial Figures

Current Directors

Secretary
SNOOK, Gail Louise
Appointed Date: 19 May 2007

Director
SNOOK, Andrew Ernest
Appointed Date: 19 May 2007
64 years old

Director
SNOOK, Gail Louise
Appointed Date: 19 May 2007
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 May 2007
Appointed Date: 18 May 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 May 2007
Appointed Date: 18 May 2007

SQUIRREL HOLDINGS LTD Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Nov 2015
Registration of charge 062528410002, created on 2 November 2015
29 Sep 2015
Registration of charge 062528410001, created on 18 September 2015
...
... and 20 more events
26 Jun 2007
Accounting reference date extended from 31/05/08 to 31/07/08
26 Jun 2007
New secretary appointed;new director appointed
26 Jun 2007
New director appointed
22 May 2007
Director resigned
18 May 2007
Incorporation

SQUIRREL HOLDINGS LTD Charges

2 November 2015
Charge code 0625 2841 0002
Delivered: 14 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gables business centre stanifield lane farington title no…
18 September 2015
Charge code 0625 2841 0001
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…