Squirrels (css) WORCESTER PARK


Founded in 2002, Squirrels (css), classified under reg no. 04365191 is an active company. Currently registered at Old Allotment Hut, 131 Boscombe Road KT4 8PJ, Worcester Park the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Josephine N., Jill T. and Susan A.. In addition one secretary - Susan A. - is with the company. As of 29 April 2024, there were 7 ex directors - Jane P., Louise K. and others listed below. There were no ex secretaries.

Squirrels (css) Address / Contact

Office Address Old Allotment Hut, 131 Boscombe Road
Office Address2 Pondside Avenue,
Town Worcester Park
Post code KT4 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365191
Date of Incorporation Fri, 1st Feb 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Josephine N.

Position: Director

Appointed: 26 September 2012

Jill T.

Position: Director

Appointed: 01 February 2002

Susan A.

Position: Secretary

Appointed: 01 February 2002

Susan A.

Position: Director

Appointed: 01 February 2002

Jane P.

Position: Director

Appointed: 26 September 2012

Resigned: 26 September 2014

Louise K.

Position: Director

Appointed: 23 October 2005

Resigned: 27 September 2007

Michael P.

Position: Director

Appointed: 25 September 2003

Resigned: 26 September 2013

Kathleen C.

Position: Director

Appointed: 25 September 2003

Resigned: 14 July 2016

Jean R.

Position: Director

Appointed: 25 September 2003

Resigned: 21 February 2019

Delia P.

Position: Director

Appointed: 25 September 2003

Resigned: 22 April 2015

George B.

Position: Director

Appointed: 01 February 2002

Resigned: 29 September 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 01 February 2002

Resigned: 01 February 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Canabady S. The abovementioned PSC has significiant influence or control over this company,.

Canabady S.

Notified on 15 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets19 12621 07622 950
Net Assets Liabilities18 95120 57622 607
Other
Creditors175500463
Net Current Assets Liabilities18 95120 57622 607
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 210120
Total Assets Less Current Liabilities18 95120 57622 607

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements