Warning: file_put_contents(c/4c44061871ef739675cfb1ff0ea793b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scholar Engines Limited, IP14 5NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCHOLAR ENGINES LIMITED

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

This company is commonly known as Scholar Engines Limited. The company was founded 20 years ago and was given the registration number 04956871. The firm's registered office is in STOWMARKET. You can find them at Scholar Engines Ltd Blue House Lane, Norwich Road, Mendlesham, Stowmarket, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SCHOLAR ENGINES LIMITED
Company Number:04956871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Scholar Engines Ltd Blue House Lane, Norwich Road, Mendlesham, Stowmarket, England, IP14 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b Seven Acres, Newbourne Road, Waldringfield, Woodbridge, England, IP12 4PS

Director18 December 2019Active
Unit 8b Seven Acres, Newbourne Road, Waldringfield, Woodbridge, England, IP12 4PS

Director18 December 2019Active
The Oldings, Hascott Hill, Battisford, Stowmarket, England, IP14 2HL

Secretary07 November 2003Active
Burcote, Church Road, Otley, Ipswich, England, IP6 9NP

Director07 November 2003Active
The Oldings, Hascott Hill, Battisford, Stowmarket, England, IP14 2HL

Director07 November 2003Active

People with Significant Control

Hangar 111 Limited
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:Unit 8b, Newbourne Road, Woodbridge, England, IP12 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan David Wardropper
Notified on:01 November 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Barbara Gladys Wardropper
Notified on:01 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:The Oldings, Hascott Hill, Stowmarket, United Kingdom, IP14 2HL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Accounts

Accounts with accounts type total exemption full.

Download
2024-06-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.