This company is commonly known as Scarletpride Limited. The company was founded 32 years ago and was given the registration number 02630641. The firm's registered office is in BAGSHOT. You can find them at 41 College Ride, , Bagshot, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | SCARLETPRIDE LIMITED |
---|---|---|
Company Number | : | 02630641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 College Ride, Bagshot, Surrey, GU19 5EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Stable House, Lower Chilland Lane, Martyr Worthy, Winchester, England, SO21 1EB | Director | 14 July 2017 | Active |
15, Belvedere Drive, London, England, SW19 7BU | Director | 24 July 2017 | Active |
Studio Cw8 The Cranewell, 2 Michael Road, London, SW6 2AD | Secretary | 18 July 2006 | Active |
61a Westmoreland Terrace, London, SW1V 4AH | Secretary | 30 July 1996 | Active |
Harvest Barn, Swarby, Sleaford, NG34 8TQ | Secretary | 20 July 2001 | Active |
Hipkins Baas Lane Broxbourne, Hoddesdon, EN10 7EN | Secretary | 06 October 1991 | Active |
61a Westmoreland Terrace, London, SW1 4AH | Secretary | 11 November 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 19 July 1991 | Active |
61a, Westmoreland Terrace, Ndege Road, London, Great Britain, SW1V 4AH | Director | 13 February 1996 | Active |
61a Westmoreland Terrace, London, SW1V 4AH | Director | 30 July 1996 | Active |
Ch De Lane Bergere 15, 1805 Jongny, Switzerland, FOREIGN | Director | 06 October 1991 | Active |
Hipkins Baas Lane Broxbourne, Hoddesdon, EN10 7EN | Director | 06 October 1991 | Active |
Oxford House, 76 Oxford Street, London, United Kingdom, SW1V 4AH | Director | 03 June 2010 | Active |
Osbournby House, West Street Osbournby, Sleaford, NG34 0DS | Director | 11 November 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 19 July 1991 | Active |
Mrs Anabel Williams | ||
Notified on | : | 12 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Belvedere Drive, London, England, SW19 7BU |
Nature of control | : |
|
Mr James William Parry | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The, Lower Chilland Lane, Winchester, England, SO21 1EB |
Nature of control | : |
|
Mrs Veronica Ann Fitzgerald Finch | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | 41, College Ride, Bagshot, GU19 5EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.