UKBizDB.co.uk

SQUARE PEG ACTIVITIES LIMITED

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

This company is commonly known as Square Peg Activities Limited. The company was founded 6 years ago and was given the registration number 11236565. The firm's registered office is in SUTTON COLDFIELD. You can find them at 39 Gate Lane, Boldmere, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SQUARE PEG ACTIVITIES LIMITED
Company Number:11236565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:39 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom, B73 5TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Gate Lane, Sutton Coldfield, England, B73 5TR

Director10 March 2021Active
37, Gate Lane, Sutton Coldfield, England, B73 5TR

Director06 March 2018Active
37, 37 Gate Lane, Sutton Coldfield, United Kingdom, B73 5TR

Director04 April 2024Active
37, Gate Lane, Sutton Coldfield, England, B73 5TR

Director06 March 2018Active
39 Gate Lane, Boldmere, Sutton Coldfield, United Kingdom, B73 5TR

Director06 March 2018Active
37, Gate Lane, Sutton Coldfield, England, B73 5TR

Director08 May 2021Active
37, Gate Lane, Sutton Coldfield, England, B73 5TR

Director06 March 2018Active
39 Gate Lane, Boldmere, Sutton Coldfield, United Kingdom, B73 5TR

Director06 March 2018Active

People with Significant Control

Miss Rhona Juliet Davis
Notified on:06 March 2023
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:37, Gate Lane, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ramandeep Kaur
Notified on:06 March 2023
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:37, Gate Lane, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Claire Greaves
Notified on:06 March 2023
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:37, Gate Lane, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Sharon Mary Needham
Notified on:24 March 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:37, Gate Lane, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Officers

Change person director company with change date.

Download
2021-07-17Officers

Change person director company with change date.

Download
2021-07-17Officers

Change person director company with change date.

Download
2021-07-01Address

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

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.