UKBizDB.co.uk

SQUIRRELS UK LIMITED

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

This company is commonly known as Squirrels Uk Limited. The company was founded 17 years ago and was given the registration number 06195699. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S 3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SQUIRRELS UK LIMITED
Company Number:06195699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit S 3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, England, NE29 7XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Secretary22 August 2022Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director30 January 2015Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director08 October 2020Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director14 November 2016Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director03 January 2022Active
66 High Woolaston, Lydney, GL15 6PX

Secretary30 March 2007Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Secretary30 January 2015Active
148, New London Road, Chelmsford, United Kingdom, CM2 0AW

Secretary23 May 2007Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Director30 March 2007Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director30 January 2015Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director01 May 2010Active
148, New London Road, Chelmsford, United Kingdom, CM2 0AW

Director23 May 2007Active
148, New London Road, Chelmsford, United Kingdom, CM2 0AW

Director23 May 2007Active
146 New London Road, Chelmsford, Essex, CM2 0AW

Director01 May 2010Active
Unit S 3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, England, NE29 7XJ

Director30 January 2015Active

People with Significant Control

Mr Paul Victor Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit S 3, Narvik Way, North Shields, England, NE29 7XJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Kitwave Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Change account reference date company current extended.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.