This company is commonly known as D.e. Scorer Limited. The company was founded 44 years ago and was given the registration number 01449421. The firm's registered office is in SUNDERLAND. You can find them at 115 Chester Road, , Sunderland, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | D.E. SCORER LIMITED |
---|---|---|
Company Number | : | 01449421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1979 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Chester Road, Sunderland, SR4 7HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Ski View, Silksworth, Sunderland, SR3 1NP | Secretary | 30 November 2006 | Active |
Unit 2 Cold Heselden Industrial Estate, Seaham, England, SR7 8ST | Director | 06 April 2011 | Active |
Coldwell Burn Farm, Haswell, Durham, DH6 2XS | Secretary | 11 December 2000 | Active |
Coldwell Burn Farm, Haswell, Durham, DH6 2XS | Secretary | - | Active |
17 Blanchland Drive, Sunderland, SR5 1PT | Secretary | 04 July 1995 | Active |
North Pesspool Farm, Pesspool Lane, Haswell, DH6 2AH | Secretary | - | Active |
9 Coronation Avenue, Fishburn, TS21 4DB | Director | - | Active |
2 Polden Close, Peterlee, SR8 2LQ | Director | 29 June 2002 | Active |
45 Ski View, Silksworth, Sunderland, SR3 1NP | Director | 17 February 2004 | Active |
Coldwell Burn Farm, Haswell, England, DH6 2XS | Director | 08 October 2018 | Active |
Coldwell Burn Farm, Haswell, Durham, DH6 2XS | Director | 30 November 2006 | Active |
Coldwell Burn Farm, Haswell, Durham, DH6 2XS | Director | - | Active |
5 Shannon Court, Kingsway Park, Newcastle Upon Tyne, NE3 2XF | Director | - | Active |
28 Windsor Terrace, Haswell, Durham, DH6 2DY | Director | 04 September 2000 | Active |
Mr David Edward Scorer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coldwell Burn Farm, Haswell, England, DH6 2XS |
Nature of control | : |
|
Mr Gary Sayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Michael Adamson & Co, 115 Chester Road, Sunderland, United Kingdom, SR4 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-14 | Gazette | Gazette filings brought up to date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.