UKBizDB.co.uk

SCENIC PROJECTS LIMITED

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

This company is commonly known as Scenic Projects Limited. The company was founded 27 years ago and was given the registration number 03232145. The firm's registered office is in BECCLES. You can find them at The Ship, Bridge Street, Beccles, Suffolk. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SCENIC PROJECTS LIMITED
Company Number:03232145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Ship, Bridge Street, Beccles, Suffolk, NR34 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Wharf, Victoria Road, Lowestoft, England, NR33 9LP

Secretary31 July 1996Active
Nelson Wharf, Victoria Road, Lowestoft, England, NR33 9LP

Director31 July 1996Active
32, Sycamore Close, Worlingham, Beccles, England, NR34 7EP

Director12 June 2015Active
56 Dunston Drive, Oulton Broad, Lowestoft, NR32 3BZ

Director01 June 2007Active
19 Swallowfields, Carlton Colville, Lowestoft, NR33 8TP

Director01 June 2007Active
Nelson Wharf, Victoria Road, Lowestoft, England, NR33 9LP

Director31 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 July 1996Active

People with Significant Control

Mr Nicholas Garrod
Notified on:07 March 2024
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Nelson Wharf, Victoria Road, Lowestoft, England, NR33 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Terrence Wilson
Notified on:01 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Nelson Wharf, Victoria Road, Lowestoft, England, NR33 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-31Officers

Change person director company with change date.

Download
2024-03-31Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Officers

Change person secretary company with change date.

Download
2021-09-30Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.