SQUARE DEALS LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 5SQ

Company number 05172431
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 39 BOROUGHBRIDGE ROAD, YORK, NORTH YORKSHIRE, YO26 5SQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of SQUARE DEALS LIMITED are www.squaredeals.co.uk, and www.square-deals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Poppleton Rail Station is 1.4 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square Deals Limited is a Private Limited Company. The company registration number is 05172431. Square Deals Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Square Deals Limited is 39 Boroughbridge Road York North Yorkshire Yo26 5sq. . FRASER, Donald is a Secretary of the company. CLARKE, David John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FRASER, Donald
Appointed Date: 12 July 2004

Director
CLARKE, David John
Appointed Date: 12 July 2004
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 July 2004
Appointed Date: 07 July 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr David Clarke
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – 75% or more

SQUARE DEALS LIMITED Events

26 Jul 2016
Confirmation statement made on 7 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 25 more events
19 Jul 2004
Director resigned
19 Jul 2004
Registered office changed on 19/07/04 from: 12 york place leeds west yorkshire LS1 2DS
19 Jul 2004
New secretary appointed
19 Jul 2004
New director appointed
07 Jul 2004
Incorporation

SQUARE DEALS LIMITED Charges

31 October 2004
Debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: D J Clarke
Description: A fixed and floating charge over the assets.