This company is commonly known as J.t. Scott & Sons (brondesbury) Limited. The company was founded 93 years ago and was given the registration number 00251151. The firm's registered office is in KENT. You can find them at Sandall House, 230 High Street, Herne Bay, Kent, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J.T. SCOTT & SONS (BRONDESBURY) LIMITED |
---|---|---|
Company Number | : | 00251151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1930 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandall House, 230 High Street, Herne Bay, Kent, CT6 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Eden Park Court, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AZ | Secretary | 04 May 2022 | Active |
87, Eden Park Court, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AZ | Director | 14 August 2000 | Active |
52 Berrylands, Surbiton, England, KT5 8JU | Director | 04 May 2022 | Active |
14 Worcester Close, Great Lumley, Chester Le Street, DH3 4QQ | Secretary | 16 August 2000 | Active |
The Dales 13 North Road, Chester Le Street, DH3 4AQ | Secretary | - | Active |
14 Worcester Close, Great Lumley, Chester Le Street, DH3 4QQ | Director | - | Active |
The Dales 13 North Road, Chester Le Street, DH3 4AQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.