Warning: file_put_contents(c/1d6343a6c2cb4ac4b65bd79e5443de9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
No.1 The Square (wickham) Limited, SO53 3TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NO.1 THE SQUARE (WICKHAM) LIMITED

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

This company is commonly known as No.1 The Square (wickham) Limited. The company was founded 14 years ago and was given the registration number 07035484. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Azets, Lulworth Close, Chandlers Ford, Hampshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NO.1 THE SQUARE (WICKHAM) LIMITED
Company Number:07035484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom, SO53 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL

Director30 September 2009Active
C/O Azets, Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL

Director30 September 2009Active
Highfield Court, Tollgate, Chandlers Ford, United Kingdom, SO53 3TY

Director17 October 2017Active

People with Significant Control

Dizzie Anne Bruce
Notified on:17 October 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Highfield Court, Tollgate, Chandlers Ford, United Kingdom, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Ruth Dixie
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Highfield Court, Tollgate, Chandlers Ford, United Kingdom, SO53 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Anthony Dixie
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Highfield Court, Tollgate, Chandlers Ford, United Kingdom, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Address

Change sail address company with old address new address.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.