UKBizDB.co.uk

SQUARE 1 PRODUCTS LIMITED

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

This company is commonly known as Square 1 Products Limited. The company was founded 19 years ago and was given the registration number 05200839. The firm's registered office is in WARRINGTON. You can find them at Suite 123, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:SQUARE 1 PRODUCTS LIMITED
Company Number:05200839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Suite 123, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, England, WA3 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesis Centre, Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH

Secretary09 August 2004Active
2209 Old Hickory Boulevard, Nashville, United States, 37214

Director02 September 2004Active
Genesis Centre, Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH

Director09 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 August 2004Active
12 Mayfield Road, Bramhall, SK7 1JU

Director09 August 2004Active
35, Peter Street, Manchester, England, M2 5BG

Director20 July 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 August 2004Active

People with Significant Control

Mr Patrick Simon Wyly
Notified on:13 October 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Genesis Centre, Garrett Field, Warrington, United Kingdom, WA3 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Bollin Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2 Bollin Court, Mill Lane, Lymm, England, WA13 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Harry Daniel Shields
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:American
Country of residence:England
Address:Genesis Centre, Genesis Centre, Warrington, England, WA3 7BH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-04Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Change account reference date company current extended.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Capital

Capital cancellation shares.

Download
2022-10-21Capital

Capital return purchase own shares.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.