Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRE FURNEAUX MAIDENHEAD LIMITED
Company Information for

SQUIRE FURNEAUX MAIDENHEAD LIMITED

178 Buckingham Avenue, Slough, BERKSHIRE, SL1 4RD,
Company Registration Number
00623743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Squire Furneaux Maidenhead Ltd
SQUIRE FURNEAUX MAIDENHEAD LIMITED was founded on 1959-03-20 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Squire Furneaux Maidenhead Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SQUIRE FURNEAUX MAIDENHEAD LIMITED
 
Legal Registered Office
178 Buckingham Avenue
Slough
BERKSHIRE
SL1 4RD
Other companies in SL1
 
Filing Information
Company Number 00623743
Company ID Number 00623743
Date formed 1959-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-02-07
Return next due 2024-02-21
Type of accounts SMALL
VAT Number /Sales tax ID GB413247580  
Last Datalog update: 2024-10-07 16:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRE FURNEAUX MAIDENHEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SQUIRE FURNEAUX MAIDENHEAD LIMITED

Current Directors
Officer Role Date Appointed
PETER NOTT
Director 2012-07-26
CHARLES ARTHUR SLAUGHTER
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD FURNEAUX
Company Secretary 1991-05-04 2012-03-30
NIGEL RICHARD FURNEAUX
Director 1991-05-04 2012-03-30
LIONEL GEORGE SQUIRE
Director 1991-05-04 2012-03-30
MARK SQUIRE
Director 2007-01-15 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NOTT SQUIRE FURNEAUX COBHAM LIMITED Director 2012-07-26 CURRENT 1948-07-16 Active
PETER NOTT GRAFISE LIMITED Director 2012-07-26 CURRENT 1978-07-21 Active
PETER NOTT GRAFISE HOLDINGS LIMITED Director 2012-07-26 CURRENT 2001-11-06 Active
CHARLES ARTHUR SLAUGHTER CS ASTRA LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
CHARLES ARTHUR SLAUGHTER BLUE AND WHITE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
CHARLES ARTHUR SLAUGHTER SUPERHOOPSTER LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
CHARLES ARTHUR SLAUGHTER A.SLAUGHTER & SON LIMITED Director 2016-02-23 CURRENT 1962-03-22 Active
CHARLES ARTHUR SLAUGHTER HSF GROUP LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
CHARLES ARTHUR SLAUGHTER SQUIRE FURNEAUX COBHAM LIMITED Director 2012-03-30 CURRENT 1948-07-16 Active
CHARLES ARTHUR SLAUGHTER SFC CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER SFM CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER CS ALPHA LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
CHARLES ARTHUR SLAUGHTER SQUIRE & FURNEAUX LIMITED Director 2001-12-07 CURRENT 1983-07-14 Dissolved 2013-10-23
CHARLES ARTHUR SLAUGHTER GRAFISE HOLDINGS LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active
CHARLES ARTHUR SLAUGHTER SLAUGHTER UNDERWRITING LIMITED Director 2000-09-28 CURRENT 2000-09-28 Active
CHARLES ARTHUR SLAUGHTER H. E. MARSHALL LIMITED Director 1992-04-28 CURRENT 1929-10-29 Active
CHARLES ARTHUR SLAUGHTER GRAFISE LIMITED Director 1992-04-28 CURRENT 1978-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15Voluntary dissolution strike-off suspended
2023-08-15SOAS(A)Voluntary dissolution strike-off suspended
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2023-06-27DS01Application to strike the company off the register
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006237430008
2020-08-17CH01Director's details changed for Mr Charles Arthur Slaughter on 2020-08-17
2020-08-17PSC05Change of details for Grafise Holdings Limited as a person with significant control on 2020-08-17
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-11RES01ADOPT ARTICLES 11/01/19
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for Peter Nott on 2014-11-07
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM Sterling House 171-181 Farnham Road Slough Berkshire SL1 4XP
2014-02-07CH01Director's details changed for Peter Nott on 2014-02-07
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR SLAUGHTER / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NOTT / 06/02/2014
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-08-17AP01DIRECTOR APPOINTED PETER NOTT
2012-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL FURNEAUX
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SQUIRE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FURNEAUX
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL SQUIRE
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 80 NORDEN ROAD MAIDENHEAD BERKS SL6 4BD
2012-05-10AP01DIRECTOR APPOINTED MR CHARLES ARTHUR SLAUGHTER
2012-02-13AR0107/02/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD FURNEAUX / 07/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRE / 07/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GEORGE SQUIRE / 07/02/2012
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RICHARD FURNEAUX / 07/02/2012
2011-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-10AR0104/05/11 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-05AR0104/05/10 FULL LIST
2009-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL SQUIRE / 01/01/2008
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-15363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-11363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-20363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-13363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-10288cDIRECTOR'S PARTICULARS CHANGED
1997-05-13363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SQUIRE FURNEAUX MAIDENHEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SQUIRE FURNEAUX MAIDENHEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-13 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2007-07-13 Satisfied VOLVO CAR FINANCE LIMITED
CHARGE ON VEHICLE STOCKS 2005-02-15 Satisfied VOLVO CAR FINANCE LIMITED
MORTGAGE DEBENTURE 1992-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-16 Satisfied VOCS FINANCE LIMITED
MORTGAGE DEBENTURE 1988-01-06 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1978-03-14 Satisfied ESSO PETROLEUM COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUIRE FURNEAUX MAIDENHEAD LIMITED

Intangible Assets
Patents
We have not found any records of SQUIRE FURNEAUX MAIDENHEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRE FURNEAUX MAIDENHEAD LIMITED
Trademarks
We have not found any records of SQUIRE FURNEAUX MAIDENHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRE FURNEAUX MAIDENHEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SQUIRE FURNEAUX MAIDENHEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE FURNEAUX MAIDENHEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRE FURNEAUX MAIDENHEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUIRE FURNEAUX MAIDENHEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.