This company is commonly known as Scenic Blue (uk) Limited. The company was founded 27 years ago and was given the registration number 03243957. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SCENIC BLUE (UK) LIMITED |
---|---|---|
Company Number | : | 03243957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 26 July 2021 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 01 March 2024 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 07 July 2008 | Active |
Homeside 7 Church Road, Oare, Faversham, ME13 0QA | Secretary | 23 August 1996 | Active |
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA | Secretary | 30 November 2006 | Active |
Rundale House, Old Scriven, Knaresborough, HG5 9DY | Secretary | 01 April 2008 | Active |
556 Loose Road, Loose, Maidstone, ME15 9UR | Secretary | 08 April 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 23 August 1996 | Active |
69 The Ridgeway, Westcliff On Sea, SS0 8PX | Director | 25 January 2000 | Active |
20 Dargate Road, Yorkletts, Whitstable, CT5 3AB | Director | 23 August 1996 | Active |
7 Belvedere Close, Faversham Creek, Faversham, ME13 7GQ | Director | 23 August 1996 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 30 November 2006 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 01 October 2014 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 10 October 2013 | Active |
Pondover House, Lyne Road, Virginia Water, GU25 4EG | Director | 01 March 2004 | Active |
556 Loose Road, Loose, Maidstone, ME15 9UR | Director | 25 January 2000 | Active |
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB | Director | 30 November 2006 | Active |
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG | Director | 10 January 2006 | Active |
Ashurst Lodge, Forsham Lane, Chart Sutton, Maidstone, ME17 3EP | Director | 01 October 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 23 August 1996 | Active |
13 The Mall, Faversham, ME13 8JL | Director | 23 August 1996 | Active |
Marshalls Mono Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-12 | Officers | Termination director company with name termination date. | Download |
2014-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.