This company is commonly known as Scal Arabia Limited. The company was founded 12 years ago and was given the registration number 08073811. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCAL ARABIA LIMITED |
---|---|---|
Company Number | : | 08073811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, England, N3 3LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 239 Regents Park Road, London, England, N3 3LF | Director | 29 May 2013 | Active |
Gable House, 239 Regents Park Road, London, England, N3 3LF | Director | 29 May 2013 | Active |
Gable House, 239 Regents Park Road, London, England, N3 3LF | Director | 29 May 2013 | Active |
34, Ely Place, London, United Kingdom, EC1N 6TD | Secretary | 17 March 2014 | Active |
66, Canterbury Avenue, Sidcup, United Kingdom, DA15 9AS | Secretary | 17 May 2012 | Active |
5th, Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Secretary | 08 July 2013 | Active |
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 30 July 2013 | Active |
27, Mill Street, East Malling, West Malling, United Kingdom, ME19 6DA | Director | 17 May 2012 | Active |
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 17 May 2012 | Active |
5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 30 July 2013 | Active |
5th, Floor, 52-54 Gracechurch Street, England And Wales, United Kingdom, EC3V 0EH | Director | 30 July 2013 | Active |
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 17 May 2012 | Active |
7th, Floor, 52/54 Gracechurch Street, London, England, EC3V 0EH | Director | 17 May 2012 | Active |
5th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 17 May 2012 | Active |
Gable House, 239 Regents Park Road, London, England, N3 3LF | Director | 17 May 2012 | Active |
5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Director | 08 July 2013 | Active |
Petricore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Ely Place, London, England, EC1N 6TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-16 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Gazette | Gazette filings brought up to date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Accounts | Accounts amended with accounts type small. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.