Squareone Enterprises Limited (registration number 05261796) is a private limited company started on 2004-10-18 originating in England. The business is located at 29 Progress Business Park Orders Lane, Kirkham, Preston PR4 2TZ. Squareone Enterprises Limited operates Standard Industrial Classification: 70229 - "management consultancy activities other than financial management".

Company details

Name Squareone Enterprises Limited
Number 05261796
Date of Incorporation: 2004/10/18
End of financial year: 31 December
Address: 29 Progress Business Park Orders Lane, Kirkham, Preston, PR4 2TZ
SIC code: 70229 - Management consultancy activities other than financial management

When it comes to the 2 directors that can be found in the above-mentioned business, we can name: Paul C. (in the company from 08 August 2018), Mark D. (appointment date: 08 August 2018). The official register reports 5 persons of significant control, namely: Inspired Energy Plc can be found at Orders Lane, PR4 2TZ Kirkham, Lancashire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Michael H. has substantial control or influence, Karen B. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31
Current Assets 238,593 223,943 170,897 175,409 155,279 71,387 208,591
Fixed Assets - - - - 17,375 12,403 8,573
Total Assets Less Current Liabilities 171,775 113,995 63,817 64,413 54,735 28,608 126,755
Number Shares Allotted - 100 100 100 100 - -
Shareholder Funds 66,787 29,938 2,635 -52,628 -26,010 - -
Tangible Fixed Assets 24,922 32,358 41,862 29,562 17,375 - -

People with significant control

Inspired Energy Plc
8 August 2018
Address 29 Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom
Legal authority English
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07639760
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael H.
18 October 2016 - 8 August 2018
Nature of control: significiant influence or control
Karen B.
18 October 2016 - 8 August 2018
Nature of control: significiant influence or control
Michael H.
6 April 2016 - 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares
Karen B.
6 April 2016 - 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AD01) Address change date: 2023/12/19. New Address: Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Previous address: 29 Progress Business Park Orders Lane Kirkham Preston PR4 2TZ England
filed on: 19th, December 2023 | address
Free Download (1 page)