This company is commonly known as Scarcliffe Productivity Ltd. The company was founded 9 years ago and was given the registration number 09113550. The firm's registered office is in NEWMARKET. You can find them at The Crown Inn 24 Newmarket Road, Ashley, Newmarket, . This company's SIC code is 56290 - Other food services.
Name | : | SCARCLIFFE PRODUCTIVITY LTD |
---|---|---|
Company Number | : | 09113550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crown Inn 24 Newmarket Road, Ashley, Newmarket, United Kingdom, CB8 9DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Thirlmere Court, Hebburn, United Kingdom, NE31 2RP | Director | 12 November 2021 | Active |
22 Shearwater Way, Reydon, Southwold, England, IP18 6GX | Director | 19 February 2018 | Active |
8 Greenside Walk, Leeds, England, LS12 4SA | Director | 17 December 2018 | Active |
38, Birch Road, Clydebank, United Kingdom, G81 3PD | Director | 06 April 2016 | Active |
19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU | Director | 27 October 2017 | Active |
2 Fallowfield Gardens, Bradford, United Kingdom, BD4 6LH | Director | 07 January 2021 | Active |
532a Leeds Road, Wakefield, England, WF1 2DX | Director | 18 May 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
The Crown Inn, 24 Newmarket Road, Ashley, Newmarket, United Kingdom, CB8 9DR | Director | 17 September 2020 | Active |
76 Orpington Avenue, Newcastle, United Kingdom, NE6 2RW | Director | 20 August 2020 | Active |
2 Edwin Place, North Gate, Newark, United Kingdom, NG24 1JL | Director | 13 May 2019 | Active |
37 Water Drive, Wigan, United Kingdom, WN6 0EH | Director | 09 September 2019 | Active |
15, Stradmore Road, Denholme, Bradford, United Kingdom, BD13 4BX | Director | 19 October 2016 | Active |
16 Poplar Close, New Costessey, Norwich, England, NR5 0PT | Director | 05 December 2019 | Active |
4 Gainsborough Crescent, Gateshead, United Kingdom, NE9 5NX | Director | 21 April 2021 | Active |
13, Haversham Close, Newcastle Upon Tyne, United Kingdom, NE7 7LR | Director | 30 July 2014 | Active |
12, Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA | Director | 18 June 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Paul Farrell | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Thirlmere Court, Hebburn, United Kingdom, NE31 2RP |
Nature of control | : |
|
Mr Alexandru Toderascu | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4 Gainsborough Crescent, Gateshead, United Kingdom, NE9 5NX |
Nature of control | : |
|
Mr Senthilraja Chinnadurai | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Fallowfield Gardens, Bradford, United Kingdom, BD4 6LH |
Nature of control | : |
|
Mr Daniel Griggs | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Crown Inn, 24 Newmarket Road, Newmarket, United Kingdom, CB8 9DR |
Nature of control | : |
|
Mr Phillip Jagger | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Orpington Avenue, Newcastle, United Kingdom, NE6 2RW |
Nature of control | : |
|
Mr Jordan Sumner | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Poplar Close, New Costessey, Norwich, England, NR5 0PT |
Nature of control | : |
|
Mr Daniel John Prince | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Water Drive, Wigan, United Kingdom, WN6 0EH |
Nature of control | : |
|
Mr Neil Johnson | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Edwin Place, North Gate, Newark, United Kingdom, NG24 1JL |
Nature of control | : |
|
Mr Ricky Beaumont | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Greenside Walk, Leeds, England, LS12 4SA |
Nature of control | : |
|
Mr Sridhar Dharmavarapu | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 532a Leeds Road, Wakefield, England, WF1 2DX |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Kieran James Ball | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Shearwater Way, Reydon, Southwold, England, IP18 6GX |
Nature of control | : |
|
Mr Russell David Blackwell | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU |
Nature of control | : |
|
Mr Nicholas Sharp | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU |
Nature of control | : |
|
Mr David Bell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Stradmore Road, Bradford, United Kingdom, BD13 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.