UKBizDB.co.uk

1ST SCENIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Scenic Limited. The company was founded 20 years ago and was given the registration number 04870385. The firm's registered office is in ORPINGTON. You can find them at 39 High Street, , Orpington, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:1ST SCENIC LIMITED
Company Number:04870385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:39 High Street, Orpington, England, BR6 0JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, High Street, Orpington, England, BR6 0JE

Director03 March 2021Active
39, High Street, Orpington, England, BR6 0JE

Director03 March 2021Active
162 Axminster Crescent, Welling, DA16 1ET

Secretary19 August 2003Active
162 Axminster Crescent, Welling, DA16 1ET

Secretary27 May 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 August 2003Active
West Hill House, West Hill, Dartford, United Kingdom, DA1 2EU

Corporate Secretary01 October 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 August 2003Active
3 Rossland Close, Bexleyheath, DA6 7PP

Director19 August 2003Active
39, High Street, Orpington, England, BR6 0JE

Director19 August 2003Active

People with Significant Control

Mr David Shields
Notified on:21 May 2021
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Barry Haines
Notified on:21 May 2021
Status:Active
Date of birth:October 1982
Nationality:English
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Jacqueline Redmill
Notified on:01 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.