Hazel Grove
Stockport
Cheshire
SK7 5PA
Director Name | Mr Stephen John Truswell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Boulevard Hazel Grove Stockport Cheshire SK7 5PA |
Director Name | Lisa Michelle Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Boulevard Hazel Grove Stockport Cheshire SK7 5PA |
Secretary Name | Mrs Moira Lesley Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 April 2008) |
Role | Company Director |
Correspondence Address | 22 Acre Lane Cheadle Hulme Cheshire SK8 7PL |
Website | sqs.co.uk |
---|---|
Telephone | 07 794405209 |
Telephone region | Mobile |
Registered Address | 5a Ack Lane East Ack Lane East Bramhall Stockport SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Lisa Michelle Roberts 5.00% Ordinary C |
---|---|
25 at £1 | Janet Truswell 25.00% Ordinary E |
25 at £1 | Mr Brian Raymond Roberts 25.00% Ordinary A |
25 at £1 | Mrs Moira Lesley Roberts 25.00% Ordinary D |
20 at £1 | Stephen John Truswell 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £419,424 |
Cash | £317,888 |
Current Liabilities | £283,797 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
31 October 1994 | Delivered on: 16 November 1994 Satisfied on: 14 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the boulevard, chester road, hazel grove, stockport, greater manchester t/n gm 207777. Fully Satisfied |
---|
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
21 November 2022 | Registered office address changed from 45a Shrigley Road South Shrigley Road South Poynton Stockport SK12 1TF England to 5a Ack Lane East Ack Lane East Bramhall Stockport SK7 2BE on 21 November 2022 (1 page) |
4 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
2 November 2022 | Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA to 45a Shrigley Road South Shrigley Road South Poynton Stockport SK12 1TF on 2 November 2022 (1 page) |
31 August 2022 | Withdrawal of a person with significant control statement on 31 August 2022 (2 pages) |
31 August 2022 | Notification of Lisa Michelle Roberts as a person with significant control on 8 June 2022 (2 pages) |
23 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 January 2016 | Director's details changed for Mr Stephen John Truswell on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lisa Michelle Roberts on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Brian Raymond Roberts on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lisa Michelle Roberts on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Brian Raymond Roberts on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Stephen John Truswell on 6 January 2016 (2 pages) |
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 November 2015 | Termination of appointment of Moira Lesley Roberts as a secretary on 20 April 2008 (1 page) |
26 November 2015 | Termination of appointment of Moira Lesley Roberts as a secretary on 20 April 2008 (1 page) |
23 October 2015 | Director's details changed for Mr Stephen John Truswell on 12 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Lisa Michelle Roberts on 12 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Lisa Michelle Roberts on 12 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Stephen John Truswell on 12 October 2015 (2 pages) |
30 June 2015 | Form 128(4) dated 15/01/04 (2 pages) |
30 June 2015 | Form 128(4) dated 15/01/04 (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 2 April 1997
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 1997
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 1997
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA United Kingdom on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA United Kingdom on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 22 Acre Lane Cheadle Hulme Cheshire SK8 7PL on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages) |
22 November 2010 | Registered office address changed from 22 Acre Lane Cheadle Hulme Cheshire SK8 7PL on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages) |
21 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stephen John Truswell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lisa Michelle Roberts on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lisa Michelle Roberts on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Stephen John Truswell on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 March 2007 | Return made up to 11/11/06; full list of members (3 pages) |
7 March 2007 | Return made up to 11/11/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 11/11/05; no change of members
|
22 November 2005 | Return made up to 11/11/05; no change of members
|
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 December 2004 | Return made up to 11/11/04; full list of members
|
1 December 2004 | Return made up to 11/11/04; full list of members
|
10 January 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
21 February 2003 | Return made up to 11/11/02; full list of members
|
21 February 2003 | Return made up to 11/11/02; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
6 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
11 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
8 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 November 1999 | Return made up to 11/11/99; full list of members
|
19 November 1999 | Return made up to 11/11/99; full list of members
|
14 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 December 1998 | Return made up to 11/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 11/11/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 December 1997 | Return made up to 11/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 11/11/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
22 January 1997 | Return made up to 11/11/96; full list of members
|
22 January 1997 | Return made up to 11/11/96; full list of members
|
20 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
20 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
15 November 1995 | Return made up to 11/11/95; no change of members (6 pages) |
15 November 1995 | Return made up to 11/11/95; no change of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
12 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 November 1991 | Incorporation (16 pages) |
11 November 1991 | Incorporation (16 pages) |