Warning: file_put_contents(c/2e10be1cd6ca55520e0aa95e97775c2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0800e8be606b941bd025801204455872.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Square Peg Foundation Cic, B73 5TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SQUARE PEG FOUNDATION CIC

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

This company is commonly known as Square Peg Foundation Cic. The company was founded 10 years ago and was given the registration number 08880232. 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 FOUNDATION CIC
Company Number:08880232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:28 February 2023
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, England, B73 5TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Gate Lane, Boldmere, Sutton Coldfield, England, B73 5TR

Director06 February 2014Active
39 Gate Lane, Boldmere, Sutton Coldfield, England, B73 5TR

Director06 February 2014Active
39 Gate Lane, Boldmere, Sutton Coldfield, England, B73 5TR

Director01 September 2017Active
39 Gate Lane, Boldmere, Sutton Coldfield, England, B73 5TR

Director06 February 2014Active
1st Floor, Masonic Hall, Mill Street, Sutton Coldfield, England, B72 1TJ

Director01 February 2016Active

People with Significant Control

Lauren Mary Baker
Notified on:07 February 2024
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:39 Gate Lane, Boldmere, Sutton Coldfield, England, B73 5TR
Nature of control:
  • Significant influence or control
Sharon Needham
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:39 Gate Lane, Boldmere, 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 (6 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
2024-06-11Gazette

Gazette dissolved voluntary.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-04-03Resolution

Resolution.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Address

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

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.