Background WavePink WaveYellow Wave

SQUAB REMOVALS LIMITED (12983728)

SQUAB REMOVALS LIMITED (12983728) is an active UK company. incorporated on 29 October 2020. with registered office in Leamington Spa. The company operates in the Transportation and Storage sector, engaged in removal services. SQUAB REMOVALS LIMITED has been registered for 5 years. Current directors include EVANS, Emlyn Thomas, TRACEY, Paul Richard.

Company Number
12983728
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
EVANS, Emlyn Thomas, TRACEY, Paul Richard
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUAB REMOVALS LIMITED

SQUAB REMOVALS LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Leamington Spa. The company operates in the Transportation and Storage sector, specifically engaged in removal services. SQUAB REMOVALS LIMITED was registered 5 years ago.(SIC: 49420)

Status

active

Active since 5 years ago

Company No

12983728

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Previous Addresses

, Mount Pleasant Rugby Road, Church Lawford, Rugby, CV23 9EJ, England
From: 29 October 2020To: 11 December 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 29 Oct 2020

TRACEY, Paul Richard

Active
Harbury Lane, Leamington SpaCV33 9QB
Born January 1971
Director
Appointed 01 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Harbury Lane, Leamington SpaCV33 9QB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 29 Jan 2024

Mr Paul Richard Tracey

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 29 Jan 2024

Mr Leslie Gareth Evans

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 29 Jan 2024

Mr Emlyn Thomas Evans

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Incorporation Company
29 October 2020
NEWINCIncorporation