This company is commonly known as Squires Executive Limited. The company was founded 30 years ago and was given the registration number 02827213. The firm's registered office is in MAIDENHEAD. You can find them at 1-6 Blandy House, King Street, Maidenhead, Berkshire. This company's SIC code is 49320 - Taxi operation.
Name | : | SQUIRES EXECUTIVE LIMITED |
---|---|---|
Company Number | : | 02827213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-6 Blandy House, King Street, Maidenhead, Berkshire, SL6 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Thurlby Way, Maidenhead, SL6 3YZ | Secretary | 15 June 1993 | Active |
1-6, Blandy House, King Street, Maidenhead, England, SL6 1DZ | Director | 15 June 1993 | Active |
1-6, Blandy House, King Street, Maidenhead, SL6 1DZ | Director | 15 March 2015 | Active |
1-6, Blandy House, King Street, Maidenhead, SL6 1DZ | Director | 15 March 2015 | Active |
1-6, Blandy House, King Street, Maidenhead, SL6 1DZ | Director | 15 March 2015 | Active |
1-6, Blandy House, King Street, Maidenhead, England, SL6 1DZ | Director | 15 June 1993 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 15 June 1993 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 15 June 1993 | Active |
4 Ray Drive, Maidenhead, SL6 8NG | Director | 15 June 1993 | Active |
40 Wheatfield Close, Maidenhead, SL6 3PS | Director | 15 June 1993 | Active |
Mr Mohammed Azam | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 1-6, Blandy House, Maidenhead, SL6 1DZ |
Nature of control | : |
|
Mr Mohammed Azam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 1-6, Blandy House, Maidenhead, SL6 1DZ |
Nature of control | : |
|
Mrs Erika Seekings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | 1-6, Blandy House, Maidenhead, SL6 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Officers | Appoint person director company with name date. | Download |
2015-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.