This company is commonly known as Schofield Britten Limited. The company was founded 16 years ago and was given the registration number 06467473. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SCHOFIELD BRITTEN LIMITED |
---|---|---|
Company Number | : | 06467473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Ecclesbourne Meadows, Duffield, DE56 4HH | Secretary | 01 October 2008 | Active |
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 17 October 2019 | Active |
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 17 October 2019 | Active |
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 17 October 2019 | Active |
27 Ecclesbourne Meadows, Duffield, Derby, DE56 4HH | Director | 08 January 2008 | Active |
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 16 October 2019 | Active |
8 Bankside, Darley Abbey, Derby, DE22 2BZ | Secretary | 11 January 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Secretary | 08 January 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 08 January 2008 | Active |
Ford & Stanley Limited | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helens House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Mr Peter Roger Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Mrs Kate Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.