HUGGINS & SQUIRE LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 01195904
Status Active
Incorporation Date 9 January 1975
Company Type Private Limited Company
Address HEMSLEY MILLER, REAR SUITE, FIRST FLOOR PILGRIM HOUSE, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HUGGINS & SQUIRE LIMITED are www.hugginssquire.co.uk, and www.huggins-squire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Huggins Squire Limited is a Private Limited Company. The company registration number is 01195904. Huggins Squire Limited has been working since 09 January 1975. The present status of the company is Active. The registered address of Huggins Squire Limited is Hemsley Miller Rear Suite First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire Sl9 7qe. The company`s financial liabilities are £20k. It is £7.75k against last year. The cash in hand is £0.1k. It is £-62.56k against last year. And the total assets are £127.5k, which is £-85.99k against last year. COLLIS, Gordon Richard is a Director of the company. COLLIS, Michael Andrew is a Director of the company. Secretary BROWN, Jennifer has been resigned. Secretary SQUIRE, Peter has been resigned. Director BARRETT, Anthony Edward has been resigned. Director BROWN, Jennifer has been resigned. Director HUGGINS, Tony William has been resigned. Director SQUIRE, Peter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


huggins & squire Key Finiance

LIABILITIES £20k
+63%
CASH £0.1k
-100%
TOTAL ASSETS £127.5k
-41%
All Financial Figures

Current Directors

Director
COLLIS, Gordon Richard
Appointed Date: 01 February 2002
71 years old

Director
COLLIS, Michael Andrew
Appointed Date: 01 September 2014
43 years old

Resigned Directors

Secretary
BROWN, Jennifer
Resigned: 11 January 2010
Appointed Date: 09 September 2008

Secretary
SQUIRE, Peter
Resigned: 09 September 2008

Director
BARRETT, Anthony Edward
Resigned: 09 September 2008
82 years old

Director
BROWN, Jennifer
Resigned: 11 January 2010
Appointed Date: 09 September 2008
65 years old

Director
HUGGINS, Tony William
Resigned: 30 November 1992
97 years old

Director
SQUIRE, Peter
Resigned: 11 January 2010
83 years old

Persons With Significant Control

Mr Gordon Richard Collis
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Collis
Notified on: 1 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGGINS & SQUIRE LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,188

17 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,188

...
... and 78 more events
14 Jan 1988
Accounts for a small company made up to 31 January 1987

14 Jan 1988
Return made up to 15/09/87; full list of members

08 Dec 1987
Wd 12/11/87 ad 30/09/87--------- £ si 9688@1=9688 £ ic 15500/25188

25 Nov 1986
Accounts for a small company made up to 31 January 1986

25 Nov 1986
Return made up to 14/08/86; full list of members

HUGGINS & SQUIRE LIMITED Charges

9 August 1994
Fixed and floating charge
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1985
Debenture
Delivered: 30 March 1985
Status: Satisfied on 7 June 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc M29). Fixed and floating charges over the…