3SQUIRES WINES LTD

Register to unlock more data on OkredoRegister

3SQUIRES WINES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11362279

Incorporation date

15/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

98 Lancaster Road, Newcastle ST5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2018)
dot icon26/11/2025
Micro company accounts made up to 2024-11-30
dot icon26/06/2025
Appointment of Mr Kenton Hackney as a director on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Kenton Hackney on 2025-06-26
dot icon26/06/2025
Termination of appointment of Adell Asif Amin as a director on 2025-06-26
dot icon26/06/2025
Cessation of Adell Asif Amin as a person with significant control on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon26/06/2025
Notification of Kenton Hackney as a person with significant control on 2025-06-26
dot icon29/04/2025
Cessation of Perry Darrell as a person with significant control on 2025-04-18
dot icon29/04/2025
Termination of appointment of Perry Darrell as a director on 2025-04-18
dot icon29/04/2025
Notification of Adell Asif Amin as a person with significant control on 2025-04-18
dot icon18/04/2025
Appointment of Mr Adell Asif Amin as a director on 2025-04-18
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon25/11/2024
Director's details changed for Mr Perry Darrell on 2024-11-25
dot icon20/11/2024
Notification of Perry Darrell as a person with significant control on 2024-10-23
dot icon19/11/2024
Withdrawal of a person with significant control statement on 2024-11-19
dot icon07/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon25/10/2024
Termination of appointment of Jordan Thomas Hackney as a director on 2024-10-25
dot icon23/10/2024
Appointment of Mr Perry Darrell as a director on 2024-10-23
dot icon29/05/2024
Previous accounting period extended from 2023-05-31 to 2023-11-30
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Termination of appointment of Kenton Hackney as a director on 2024-01-06
dot icon16/01/2024
Confirmation statement made on 2023-10-19 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon17/10/2022
Termination of appointment of Thomas Guy Scarlett as a director on 2022-10-10
dot icon07/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon07/07/2022
Termination of appointment of Stuart John Martin as a director on 2022-07-07
dot icon30/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Appointment of Mr Jordan Thomas Hackney as a director on 2019-05-29
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon29/05/2019
Appointment of Mr Stuart John Martin as a director on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon04/07/2018
Registered office address changed from Unit 3 Back River Street Congleton Cheshire CW12 1HJ United Kingdom to 98 Lancaster Road Newcastle ST5 1DS on 2018-07-04
dot icon29/05/2018
Registered office address changed from 98 Lancaster Road Newcastle ST5 1DS United Kingdom to Unit 3 Back River Street Congleton Cheshire CW12 1HJ on 2018-05-29
dot icon15/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.71K
-
0.00
1.69K
-
2022
0
9.49K
-
0.00
-
-
2022
0
9.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.49K £Ascended23.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackney, Kenton
Director
26/06/2025 - Present
21
Hackney, Jordan Thomas
Director
29/05/2019 - 25/10/2024
7
Hackney, Kenton
Director
15/05/2018 - 06/01/2024
21
Mr Perry Darrell
Director
23/10/2024 - 18/04/2025
1
Mr Adell Asif Amin
Director
18/04/2025 - 26/06/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3SQUIRES WINES LTD

3SQUIRES WINES LTD is an(a) Active company incorporated on 15/05/2018 with the registered office located at 98 Lancaster Road, Newcastle ST5 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3SQUIRES WINES LTD?

toggle

3SQUIRES WINES LTD is currently Active. It was registered on 15/05/2018 .

Where is 3SQUIRES WINES LTD located?

toggle

3SQUIRES WINES LTD is registered at 98 Lancaster Road, Newcastle ST5 1DS.

What does 3SQUIRES WINES LTD do?

toggle

3SQUIRES WINES LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for 3SQUIRES WINES LTD?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2024-11-30.