UKBizDB.co.uk

A. & V. SQUIRES PLANT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & V. Squires Plant Co. Limited. The company was founded 53 years ago and was given the registration number 01000918. The firm's registered office is in SOUTHWELL. You can find them at Vivienne House Racecourse Road, Crew Lane Industrial Estate, Southwell, Nottinghamshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:A. & V. SQUIRES PLANT CO. LIMITED
Company Number:01000918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Vivienne House Racecourse Road, Crew Lane Industrial Estate, Southwell, Nottinghamshire, NG25 0TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vivienne House, Racecourse Road, Crew Lane Industrial Estate, Southwell, England, NG25 0TX

Secretary11 February 2008Active
Vivienne House, Racecourse Road, Crew Lane Industrial Estate, Southwell, England, NG25 0TX

Director30 January 1998Active
20 Farthingate, Southwell, NG25 0HT

Secretary-Active

Director06 March 2008Active

Director06 March 2008Active
20 Farthingate, Southwell, NG25 0HT

Director-Active
2 Sparrow Thorn, Main Street, Hockerton, NG25 0QJ

Director-Active
20 Farthingate, Southwell, NG25 0HT

Director-Active
8 Loughrigg Close, Nottingham, NG2 1LA

Director30 January 1998Active

People with Significant Control

A & V Squires Holdings Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:Vivienne House, Race Course Road, Southwell, England, NG25 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vivienne Anne Squires
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Vivienne House, Racecourse Road, Southwell, England, NG25 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nicholas Squires
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Vivienne House, Crew Lane, Southwell, England, NG25 0TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-08Accounts

Accounts amended with accounts type full.

Download
2021-10-30Address

Change sail address company with old address new address.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Address

Move registers to sail company with new address.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.