UKBizDB.co.uk

SCALES WORLD UK LIMITED

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

This company is commonly known as Scales World Uk Limited. The company was founded 18 years ago and was given the registration number 05546222. The firm's registered office is in KETTERING. You can find them at 3 Vernon Court Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SCALES WORLD UK LIMITED
Company Number:05546222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3 Vernon Court Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Vernon Court, Henson Way, Telford Way Industrial Estate, Kettering, England, NN16 8PX

Director26 January 2018Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Secretary18 November 2005Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary25 August 2005Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director22 November 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director25 August 2005Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director25 August 2005Active

People with Significant Control

M K Scales Limited
Notified on:26 January 2018
Status:Active
Country of residence:England
Address:Unit 5, Ward Road, Milton Keynes, England, MK1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Curtis
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:20, Bridge Street, Leighton Buzzard, England, LU7 1AL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Address

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

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person secretary company with change date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.