UKBizDB.co.uk

SQUARE MARKETING NW LIMITED

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

This company is commonly known as Square Marketing Nw Limited. The company was founded 5 years ago and was given the registration number 12014122. The firm's registered office is in PRESTON. You can find them at 5 East Cliff, , Preston, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SQUARE MARKETING NW LIMITED
Company Number:12014122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 East Cliff, Preston, United Kingdom, PR1 3JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, New Hall Lane, Preston, England, PR1 5NY

Director21 December 2020Active
5, East Cliff, Preston, United Kingdom, PR1 3JE

Director23 May 2019Active
5, East Cliff, Preston, United Kingdom, PR1 3JE

Director29 August 2020Active
5, East Cliff, Preston, United Kingdom, PR1 3JE

Director01 June 2020Active
5, East Cliff, Preston, United Kingdom, PR1 3JE

Director23 May 2019Active
5, East Cliff, Preston, United Kingdom, PR1 3JE

Director23 May 2019Active

People with Significant Control

Mr Muhammed Shakeel Mohmed
Notified on:21 December 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:133-135, Acregate Lane, Preston, England, PR1 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Sohel Mohammed Munshi
Notified on:21 December 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:47-49, New Hall Lane, Preston, England, PR1 5NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Hurairah Mohammed Batan
Notified on:29 August 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:5, East Cliff, Preston, United Kingdom, PR1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Muhammed Shakeel Mohmed
Notified on:23 May 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:5, East Cliff, Preston, United Kingdom, PR1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sohel Mohammed Munshi
Notified on:23 May 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:5, East Cliff, Preston, United Kingdom, PR1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Address

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

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Accounts

Change account reference date company previous extended.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2022-01-22Officers

Change person director company with change date.

Download
2022-01-22Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Address

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

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.