This company is commonly known as Scafom-rux United Kingdom Limited. The company was founded 20 years ago and was given the registration number 05111466. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SCAFOM-RUX UNITED KINGDOM LIMITED |
---|---|---|
Company Number | : | 05111466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 13 January 2020 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 11 September 2023 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 January 2023 | Active |
Warrener House, East Layton, Richmond, DL11 7PA | Secretary | 18 August 2004 | Active |
3 Brookwood Drive, Barnt Green, B45 8GG | Secretary | 13 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2004 | Active |
Kerkenhuis 15, 5715 Bp Lierop, Netherlands, | Director | 18 June 2004 | Active |
Bruiseldonk 22, Bruiseldonk 22, Lierop, Netherlands, 5715 BV | Director | 03 March 2008 | Active |
15 Aldermead Close, Admaston, Telford, TF5 0DD | Director | 11 February 2008 | Active |
Willow Farm, Deopham Road, Morley, St Botolph, Wymondham, NR18 9DF | Director | 21 July 2004 | Active |
Warrener House, East Layton, Richmond, DL11 7PA | Director | 18 June 2004 | Active |
Unit 3, Hollinswood Court, Stafford Park 1, Telford, England, TF3 3DE | Director | 18 October 2010 | Active |
21 Ashton Road, Newton Le Willows, WA12 0AG | Director | 01 November 2005 | Active |
3 Oakham Grove, Ashby De La Zouch, LE65 2QP | Director | 18 August 2006 | Active |
Burcot Cottage, Greenhill, Burcot, B60 1BJ | Director | 13 May 2004 | Active |
3 Brookwood Drive, Barnt Green, B45 8GG | Director | 13 May 2004 | Active |
131 Addison Road, Kersley, Coventry, CV6 2JL | Director | 01 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.