Warning: file_put_contents(c/aca90369909b16c276f2c8f2be2c43e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/d21d135796200e52c25847aff9c91f13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Squire Energy Holdings Limited, RH6 7DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SQUIRE ENERGY HOLDINGS LIMITED

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

This company is commonly known as Squire Energy Holdings Limited. The company was founded 6 years ago and was given the registration number 11429729. The firm's registered office is in HORLEY. You can find them at Sentinel House, 10-12 Massetts Road, Horley, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:SQUIRE ENERGY HOLDINGS LIMITED
Company Number:11429729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Sentinel House, 10-12 Massetts Road, Horley, United Kingdom, RH6 7DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Stark Software International (Holdings) Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Sentinel House, 10-12 Massetts Road, Horley, United Kingdom, RH6 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Harold Halsey
Notified on:22 June 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:25 - 29 High Street, Leatherhead, United Kingdom, KT22 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Howard Thomas
Notified on:22 June 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:25 - 29 High Street, Leatherhead, United Kingdom, KT22 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Burke
Notified on:22 June 2018
Status:Active
Date of birth:December 1947
Nationality:Irish
Country of residence:United Kingdom
Address:25 - 29 High Street, Leatherhead, United Kingdom, KT22 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Clifton
Notified on:22 June 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:25 - 29 High Street, Leatherhead, United Kingdom, KT22 8AB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.