This company is commonly known as Squire Distribution Services Limited. The company was founded 47 years ago and was given the registration number 01305924. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SQUIRE DISTRIBUTION SERVICES LIMITED |
---|---|---|
Company Number | : | 01305924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1977 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Terrace, Esh Winning, Durham, DH7 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 01 February 2023 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 01 February 2023 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Corporate Director | 31 July 2019 | Active |
50 Snows Green Road, Shotley Bridge, Consett, DH8 0ER | Secretary | 10 May 2002 | Active |
115, Warkworth Woods, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RB | Secretary | 16 July 2008 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Secretary | 23 February 2009 | Active |
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA | Secretary | 01 November 2004 | Active |
41 Wilkes Close, Pelsall, Walsall, WS3 4QP | Secretary | - | Active |
4 Alnwick Road, Walsall, WS3 3XD | Secretary | 29 September 1999 | Active |
37 Ferens Park, The Sands, Durham, DH1 1NU | Director | 10 May 2002 | Active |
7 Heath Close, Gateshead, NE11 9TF | Director | 10 May 2002 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 17 August 2018 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 01 January 2008 | Active |
Broomfield Bank Lane, Upper Denby, Huddersfield, HD8 8UT | Director | 20 August 2003 | Active |
4 Stambourne Villas, Stambourne Lane, Wanswell, Berkeley, GL13 9RZ | Director | 01 June 2000 | Active |
50 Snows Green Road, Shotley Bridge, Consett, DH8 0ER | Director | 10 May 2002 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 31 October 2020 | Active |
The Paddocks Wick Road, Stinchcombe, Dursley, GL11 6BD | Director | 01 June 1996 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 04 October 2017 | Active |
125 Queen Street, Chase Town, Walsall, WS7 8QE | Director | - | Active |
41 Wilkes Close, Pelsall, Walsall, WS3 4QP | Director | 01 January 2002 | Active |
7 Hall Lane, Pelsall, Walsall, WS3 4JQ | Director | - | Active |
4 Alnwick Road, Walsall, WS3 3XD | Director | 01 March 1996 | Active |
10 Haven Court, Durham, DH1 5GT | Director | 10 May 2002 | Active |
Hargreaves (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Terrace, Esh Winning, Durham, England, DH7 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-24 | Accounts | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Capital | Legacy. | Download |
2021-11-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-12 | Insolvency | Legacy. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Officers | Appoint corporate director company with name date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.