UKBizDB.co.uk

SQUIRE DISTRIBUTION SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, DH7 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 February 2023Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 February 2023Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director31 July 2019Active
50 Snows Green Road, Shotley Bridge, Consett, DH8 0ER

Secretary10 May 2002Active
115, Warkworth Woods, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RB

Secretary16 July 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary23 February 2009Active
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA

Secretary01 November 2004Active
41 Wilkes Close, Pelsall, Walsall, WS3 4QP

Secretary-Active
4 Alnwick Road, Walsall, WS3 3XD

Secretary29 September 1999Active
37 Ferens Park, The Sands, Durham, DH1 1NU

Director10 May 2002Active
7 Heath Close, Gateshead, NE11 9TF

Director10 May 2002Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director17 August 2018Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 January 2008Active
Broomfield Bank Lane, Upper Denby, Huddersfield, HD8 8UT

Director20 August 2003Active
4 Stambourne Villas, Stambourne Lane, Wanswell, Berkeley, GL13 9RZ

Director01 June 2000Active
50 Snows Green Road, Shotley Bridge, Consett, DH8 0ER

Director10 May 2002Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director31 October 2020Active
The Paddocks Wick Road, Stinchcombe, Dursley, GL11 6BD

Director01 June 1996Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director04 October 2017Active
125 Queen Street, Chase Town, Walsall, WS7 8QE

Director-Active
41 Wilkes Close, Pelsall, Walsall, WS3 4QP

Director01 January 2002Active
7 Hall Lane, Pelsall, Walsall, WS3 4JQ

Director-Active
4 Alnwick Road, Walsall, WS3 3XD

Director01 March 1996Active
10 Haven Court, Durham, DH1 5GT

Director10 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-11-12Capital

Legacy.

Download
2021-11-12Capital

Capital statement capital company with date currency figure.

Download
2021-11-12Insolvency

Legacy.

Download
2021-11-12Resolution

Resolution.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Appoint corporate director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.