SQUIRES TRANSPORT LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 2BT

Company number 04264351
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address OLD CHILLINGTON TOOL WORKS, HICKMAN AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 2BT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 300 . The most likely internet sites of SQUIRES TRANSPORT LIMITED are www.squirestransport.co.uk, and www.squires-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Squires Transport Limited is a Private Limited Company. The company registration number is 04264351. Squires Transport Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Squires Transport Limited is Old Chillington Tool Works Hickman Avenue Wolverhampton West Midlands Wv1 2bt. . SQUIRE, Margaret Ann is a Secretary of the company. SQUIRE, Brian is a Director of the company. SQUIRE, Gary William is a Director of the company. SQUIRE, Margaret Ann is a Director of the company. SQUIRE, Wayne Jonathan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KITSON, Kim Elizabeth has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SQUIRE, Margaret Ann
Appointed Date: 03 August 2001

Director
SQUIRE, Brian
Appointed Date: 03 August 2001
89 years old

Director
SQUIRE, Gary William
Appointed Date: 01 June 2002
67 years old

Director
SQUIRE, Margaret Ann
Appointed Date: 18 September 2002
87 years old

Director
SQUIRE, Wayne Jonathan
Appointed Date: 01 June 2002
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 August 2001
Appointed Date: 03 August 2001
73 years old

Director
KITSON, Kim Elizabeth
Resigned: 10 October 2005
Appointed Date: 01 June 2002
67 years old

Persons With Significant Control

Mrs Margaret Ann Squire
Notified on: 30 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Squire
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUIRES TRANSPORT LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300

...
... and 49 more events
09 Aug 2001
Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100
09 Aug 2001
Registered office changed on 09/08/01 from: somerset house 40-49 price street birmingham B4 6LZ
09 Aug 2001
Secretary resigned
09 Aug 2001
Director resigned
03 Aug 2001
Incorporation

SQUIRES TRANSPORT LIMITED Charges

19 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Gary William Squire
Description: F/H and l/h property all book debts the goodwill and…
19 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Wayne Jonathan Squire
Description: F/H and l/h property all book debts the goodwill and…
7 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Brian Squire
Description: F/H and l/h property, all book debts, all stocks shares…
12 September 2002
Debenture deed
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…