UKBizDB.co.uk

SCENIC BLUE (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director26 July 2021Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary07 July 2008Active
Homeside 7 Church Road, Oare, Faversham, ME13 0QA

Secretary23 August 1996Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary30 November 2006Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary01 April 2008Active
556 Loose Road, Loose, Maidstone, ME15 9UR

Secretary08 April 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 August 1996Active
69 The Ridgeway, Westcliff On Sea, SS0 8PX

Director25 January 2000Active
20 Dargate Road, Yorkletts, Whitstable, CT5 3AB

Director23 August 1996Active
7 Belvedere Close, Faversham Creek, Faversham, ME13 7GQ

Director23 August 1996Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director30 November 2006Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 October 2014Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director10 October 2013Active
Pondover House, Lyne Road, Virginia Water, GU25 4EG

Director01 March 2004Active
556 Loose Road, Loose, Maidstone, ME15 9UR

Director25 January 2000Active
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB

Director30 November 2006Active
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG

Director10 January 2006Active
Ashurst Lodge, Forsham Lane, Chart Sutton, Maidstone, ME17 3EP

Director01 October 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 August 1996Active
13 The Mall, Faversham, ME13 8JL

Director23 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2014-10-12Officers

Termination director company with name termination date.

Download
2014-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.