UKBizDB.co.uk

SQUAROPLANE INDUSTRIES LIMITED

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

This company is commonly known as Squaroplane Industries Limited. The company was founded 7 years ago and was given the registration number 10440452. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SQUAROPLANE INDUSTRIES LIMITED
Company Number:10440452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Vine Place, Brighton, England, BN1 3HE

Director21 October 2016Active
Flat A - B, 64 Northcote Road, Battersea, London, United Kingdom, SW11 6QL

Secretary21 October 2016Active
6 Vine Place, Brighton, England, BN1 3HE

Director21 October 2016Active

People with Significant Control

Mr Richard Toby Andrew Comley
Notified on:21 October 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat A - B, 64 Northcote Road, London, United Kingdom, SW11 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suwanti Comley
Notified on:21 October 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat A-B, 64 Northcote Road, London, United Kingdom, SW11 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suwanti Comley
Notified on:21 October 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:6 Vine Place, Brighton, England, BN1 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Toby Andrew Comley
Notified on:21 October 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:6 Vine Place, Brighton, England, BN1 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download
2016-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.