This company is commonly known as Squire Furneaux Maidenhead Limited. The company was founded 65 years ago and was given the registration number 00623743. The firm's registered office is in SLOUGH. You can find them at 178 Buckingham Avenue, , Slough, Berkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SQUIRE FURNEAUX MAIDENHEAD LIMITED |
---|---|---|
Company Number | : | 00623743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
178 Buckingham Avenue, Slough, England, SL1 4RD | Director | 26 July 2012 | Active |
178 Buckingham Avenue, Slough, England, SL1 4RD | Director | 30 March 2012 | Active |
Sterling House, 171-181 Farnham Road, Slough, United Kingdom, SL1 4XP | Secretary | - | Active |
Sterling House, 171-181 Farnham Road, Slough, United Kingdom, SL1 4XP | Director | - | Active |
Sterling House, 171-181 Farnham Road, Slough, United Kingdom, SL1 4XP | Director | - | Active |
Sterling House, 171-181 Farnham Road, Slough, United Kingdom, SL1 4XP | Director | 15 January 2007 | Active |
Grafise Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 178 Buckingham Avenue, Slough, England, SL1 4RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-27 | Dissolution | Dissolution application strike off company. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.