Square 2 Restaurant Limited

General information

Name:

Square 2 Restaurant Ltd

Office Address:

The Maltings Rosemary Lane CO9 1HZ Halstead

Number: 06677812

Incorporation date: 2008-08-20

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

This particular Square 2 Restaurant Limited firm has been operating in this business field for at least 16 years, as it's been founded in 2008. Registered with number 06677812, Square 2 Restaurant is categorised as a Private Limited Company located in The Maltings, Halstead CO9 1HZ. It 's been two years since Square 2 Restaurant Limited is no longer identified under the name Square 1 Restaurants. This company's classified under the NACE and SIC code 56101 which stands for Licensed restaurants. The company's latest accounts cover the period up to 2021-09-30 and the latest confirmation statement was submitted on 2022-08-20.

At the moment, the directors appointed by this specific limited company are as follow: Claire H. selected to lead the company on 2008-08-20 and Spencer H. selected to lead the company on 2008-08-20.

Executives who control the firm include: Claire H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Spencer H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Square 2 Restaurant Limited 2022-07-19
  • Square 1 Restaurants Ltd 2008-08-20

Financial data based on annual reports

Company staff

Claire H.

Role: Director

Appointed: 20 August 2008

Latest update: 2 January 2024

Spencer H.

Role: Director

Appointed: 20 August 2008

Latest update: 2 January 2024

People with significant control

Claire H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Spencer H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 03 September 2023
Confirmation statement last made up date 20 August 2022
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2013

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2014

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2015

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2015 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Closest Companies - by postcode