UKBizDB.co.uk

SCARENATION LIMITED

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

This company is commonly known as Scarenation Limited. The company was founded 12 years ago and was given the registration number 07693935. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SCARENATION LIMITED
Company Number:07693935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Harrow Way, Carpenders Park, Watford, England, WD19 5EP

Director05 September 2011Active
Honington Hall, Honington, Bury St. Edmunds, England, IP31 1RB

Director05 July 2011Active
Honington Hall, Honington, Bury St. Edmunds, England, IP31 1RB

Director05 September 2011Active

People with Significant Control

Mrs Amanda Jane Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Honington Hall, Honington, Bury St. Edmunds, England, IP31 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Russell Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Honington Hall, Honington, Bury St. Edmunds, England, IP31 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Neil Foot
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:147, Harrow Way, Watford, England, WD19 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.