UKBizDB.co.uk

SCARWEATHER SANDS LIMITED

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

This company is commonly known as Scarweather Sands Limited. The company was founded 22 years ago and was given the registration number 04271879. The firm's registered office is in COVENTRY. You can find them at Greenwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCARWEATHER SANDS LIMITED
Company Number:04271879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Greenwood House Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, England, SW1P 1WG

Director03 May 2017Active
10, Temple Back, Bristol, BS1 6FL

Director04 July 2014Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 August 2001Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary19 May 2006Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary01 August 2008Active
17 Claremont Road, Leamington Spa, CV31 3EH

Secretary28 February 2005Active
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU

Secretary12 August 2005Active
Dawson House, Great Sankey, Cheshire, WA5 3LW

Corporate Secretary20 September 2001Active
Staget 18, Dk-3070 Snekkersten, Denmark,

Director01 March 2004Active
1, Nesa Alle, 2820 Gentofte, Denmark,

Director01 December 2015Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director09 July 2003Active
33, Grosvenor Place, London, England, SW1X 7HY

Director29 August 2014Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director10 December 2012Active
No 1 West Thorpe, Park Road, Bowden, WA14 3JG

Director31 October 2002Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Director28 March 2002Active
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH

Director24 June 2002Active
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark,

Director12 August 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director28 February 2005Active
67 Moor Lane, Wilmslow, SK9 6BQ

Director20 September 2001Active
Gogevang 3, Horsholm, Denmark,

Director01 April 2006Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK-7000

Director30 December 2009Active
33, Grosvenor Place, Belgravia, London, England, SW1X 7HY

Director11 July 2013Active
1, Nesa Alle 1, 2820 Gentofte, Denmark,

Director03 November 2014Active
Lokesvej 24, Ishoej,

Director01 February 2008Active
14 Hanbury Road, Stoke Heath, Bromsgrove, B60 4LR

Director11 April 2007Active
Roxton, 54 Muirton Lane Newton, Swansea, SA3 4TR

Director20 September 2001Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 January 2008Active
5, Howick Place, London, England, SW1P 1WG

Director01 December 2015Active
3 Hirdemonsway, Dickens Heath, Solihull, B90 1SE

Director28 February 2005Active
Gershoejvej 77, Gershoej Dk4050, Skibby, Denmark,

Director01 March 2004Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK-7000

Director30 December 2009Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director20 September 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 August 2001Active

People with Significant Control

Orsted A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:53, Kraftvaeksvej, 7000 Fredericia, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rwe Renewables Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, Westwood Way, Coventry, United Kingdom, CV4 8PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-04Address

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

Download
2021-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-07Address

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

Download
2019-11-01Address

Move registers to sail company with new address.

Download
2019-11-01Address

Change sail address company with new address.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.