About

Registered Number: 02553757
Date of Incorporation: 30/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Having been setup in 1990, Squires Metal Fabrications Ltd have registered office in Bexhill in East Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Pickett, Hazel Valerie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PICKETT, Hazel Valerie 31 July 2009 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 23 March 2020
PSC04 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 December 2018
CH03 - Change of particulars for secretary 06 December 2018
PSC04 - N/A 06 December 2018
CH01 - Change of particulars for director 06 December 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AP03 - Appointment of secretary 28 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 16 July 2003
AA - Annual Accounts 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 15 July 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 16 April 1992
363b - Annual Return 05 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
395 - Particulars of a mortgage or charge 04 February 1991
288 - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
MEM/ARTS - N/A 13 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
CERTNM - Change of name certificate 06 December 1990
287 - Change in situation or address of Registered Office 04 December 1990
RESOLUTIONS - N/A 03 December 1990
MISC - Miscellaneous document 30 October 1990
NEWINC - New incorporation documents 30 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2003 Fully Satisfied

N/A

Mortgage debenture 30 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.