This company is commonly known as Square Key Limited. The company was founded 12 years ago and was given the registration number 08059969. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 19 Gatehouse Enterprise Centre, Albert Street, Huddersfield, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | SQUARE KEY LIMITED |
---|---|---|
Company Number | : | 08059969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 May 2012 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Gatehouse Enterprise Centre, Albert Street, Huddersfield, England, HD1 3PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Park Mews, Pool In Wharfedale, Otley, United Kingdom, LS21 1LE | Director | 08 May 2012 | Active |
7 Orchard Cottages, Main Street, North Frodingham, Driffield, Uk, YO25 8LJ | Director | 03 October 2012 | Active |
Mr Gerald Peter Mitchell | ||
Notified on | : | 08 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Park Mews, Otley, United Kingdom, LS21 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Gazette | Gazette filings brought up to date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-14 | Address | Change sail address company with new address. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Address | Change sail address company with new address. | Download |
2015-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Accounts | Change account reference date company previous extended. | Download |
2014-02-06 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.