You are here: bizstats.co.uk > a-z index > S list > SQ list

Sq Plastics Ltd LONDON


Sq Plastics Ltd is a private limited company situated at 20-22 Wenlock Road, London N1 7GU. Its net worth is estimated to be -8311 pounds, and the fixed assets belonging to the company come to 1607 pounds. Incorporated on 2011-03-02, this 13-year-old company is run by 1 director.
Director Ahmed S., appointed on 15 June 2020.
The company is classified as "sale of used cars and light motor vehicles" (SIC: 45112), "collection of non-hazardous waste" (Standard Industrial Classification: 38110).
The latest confirmation statement was filed on 2021-10-23 and the date for the following filing is 2022-11-06. Moreover, the accounts were filed on 31 March 2020 and the next filing is due on 30 March 2022.

Sq Plastics Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07549529
Date of Incorporation Wed, 2nd Mar 2011
Industry Sale of used cars and light motor vehicles
Industry Collection of non-hazardous waste
End of financial Year 30th March
Company age 13 years old
Account next due date Wed, 30th Mar 2022 (769 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 6th Nov 2022 (2022-11-06)
Last confirmation statement dated Sat, 23rd Oct 2021

Company staff

Ahmed S.

Position: Director

Appointed: 15 June 2020

Allister W.

Position: Director

Appointed: 18 October 2022

Resigned: 18 October 2022

Nathaniel W.

Position: Director

Appointed: 16 July 2020

Resigned: 24 July 2020

Allister W.

Position: Director

Appointed: 02 March 2011

Resigned: 14 May 2020

Zhiming L.

Position: Director

Appointed: 02 March 2011

Resigned: 18 July 2020

Nathaniel W.

Position: Director

Appointed: 02 March 2011

Resigned: 14 May 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Ahmed S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Nathaniel W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lu Z., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ahmed S.

Notified on 15 June 2020
Nature of control: significiant influence or control

Nathaniel W.

Notified on 18 July 2020
Ceased on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lu Z.

Notified on 2 March 2017
Ceased on 18 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Allister W.

Notified on 2 March 2017
Ceased on 2 March 2017
Nature of control: 25-50% shares

Nathaniel W.

Notified on 2 March 2017
Ceased on 2 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-8 311-10 175-17 230-7 27720 953    
Balance Sheet
Cash Bank On Hand    6 5483 434 32420
Current Assets12 81147 40026 82161 05585 379149 677153 24383 78026 850
Debtors8 96442 17825 98252 55378 831146 243142 39182 66026 830
Net Assets Liabilities    20 95339 51139 681-27 404-36 263
Other Debtors    14 88910 5391 8681 5781 578
Property Plant Equipment    1 8961 4211 0662 1321 599
Total Inventories      10 852796 
Cash Bank In Hand3 8475 2228398 5026 548    
Net Assets Liabilities Including Pension Asset Liability   -7 27720 953    
Tangible Fixed Assets1 6071 2052 1922 5271 896    
Reserves/Capital
Called Up Share Capital44444    
Profit Loss Account Reserve-8 315-10 179-17 234-7 28120 949    
Shareholder Funds-8 311-10 175-17 230-7 27720 953    
Other
Version Production Software        2 022
Accumulated Depreciation Impairment Property Plant Equipment    2 2952 7703 1253 6864 219
Average Number Employees During Period     2222
Creditors    65 943111 303114 425112 91164 712
Increase From Depreciation Charge For Year Property Plant Equipment     475355561533
Net Current Assets Liabilities-9 918-11 380-19 422-9 80419 43638 37438 818-29 131-37 862
Other Creditors    10 25458 50650 122115 42264 262
Other Provisions Balance Sheet Subtotal       405 
Property Plant Equipment Gross Cost    4 1914 1914 1915 8185 818
Taxation Social Security Payable       -2 668 
Total Assets Less Current Liabilities-8 311-10 175-17 230-7 27721 33239 79539 884-26 999-36 263
Trade Creditors Trade Payables    50 08735 389-2157450
Trade Debtors Trade Receivables    63 942135 704140 52381 08225 252
Bank Borrowings Overdrafts      55 944  
Creditors Due Within One Year22 72958 78046 24370 85965 943    
Number Shares Allotted44444    
Other Taxation Social Security Payable    5 60217 4088 361-2 668 
Par Value Share11111    
Provisions For Liabilities Balance Sheet Subtotal    379284203405 
Provisions For Liabilities Charges    379    
Share Capital Allotted Called Up Paid44444    
Tangible Fixed Assets Additions1 783 1 426982     
Tangible Fixed Assets Cost Or Valuation1 7831 7833 2094 191     
Tangible Fixed Assets Depreciation1765781 0171 6642 295    
Tangible Fixed Assets Depreciation Charged In Period176402439647631    
Total Additions Including From Business Combinations Property Plant Equipment       1 627 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: October 18, 2022
filed on: 27th, October 2022
Free Download (1 page)

Company search