UKBizDB.co.uk

D.E. SCORER LIMITED

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

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.

Company Information

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:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:115 Chester Road, Sunderland, SR4 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Ski View, Silksworth, Sunderland, SR3 1NP

Secretary30 November 2006Active
Unit 2 Cold Heselden Industrial Estate, Seaham, England, SR7 8ST

Director06 April 2011Active
Coldwell Burn Farm, Haswell, Durham, DH6 2XS

Secretary11 December 2000Active
Coldwell Burn Farm, Haswell, Durham, DH6 2XS

Secretary-Active
17 Blanchland Drive, Sunderland, SR5 1PT

Secretary04 July 1995Active
North Pesspool Farm, Pesspool Lane, Haswell, DH6 2AH

Secretary-Active
9 Coronation Avenue, Fishburn, TS21 4DB

Director-Active
2 Polden Close, Peterlee, SR8 2LQ

Director29 June 2002Active
45 Ski View, Silksworth, Sunderland, SR3 1NP

Director17 February 2004Active
Coldwell Burn Farm, Haswell, England, DH6 2XS

Director08 October 2018Active
Coldwell Burn Farm, Haswell, Durham, DH6 2XS

Director30 November 2006Active
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

Director04 September 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Address

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

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.