This company is commonly known as Scholl (uk) Limited. The company was founded 35 years ago and was given the registration number 02285039. The firm's registered office is in SLOUGH. You can find them at 103-105 Bath Road, , Slough, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SCHOLL (UK) LIMITED |
---|---|---|
Company Number | : | 02285039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 14 February 2024 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Secretary | 30 September 2005 | Active |
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS | Secretary | - | Active |
187 Lodge Road, Writtle, Chelmsford, CM1 3JB | Secretary | 21 November 1996 | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Secretary | 01 March 1999 | Active |
7 Cricketers Row, Herongate, Brentwood, CM13 3QA | Secretary | 01 December 1997 | Active |
103-105, Bath Road, Slough, SL1 3UH | Secretary | 16 December 2014 | Active |
Castle Farm, Mountfield, TN32 5JU | Secretary | 30 September 2004 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 01 November 2010 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ | Director | 21 November 1996 | Active |
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR | Director | 29 May 2001 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 23 July 2008 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 August 2011 | Active |
The Orchard The Avenue, Hale, Altrincham, WA15 0LX | Director | 28 February 1999 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 03 June 2013 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
4 Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH | Director | 05 January 1998 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 February 2011 | Active |
41 Alma Road, Windsor, SL4 3HN | Director | - | Active |
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU | Director | 19 February 2001 | Active |
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS | Director | - | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Director | 30 November 2000 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 30 September 2004 | Active |
Flat 5 75 St Georges Square, London, SW1V 3QW | Director | 01 December 1997 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 08 June 2020 | Active |
Ssl International Plc, 35 New Bridge Street, London, England, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
3 Roseneath, Sandringham Park, Bramhall, SK7 3LP | Director | 29 October 1998 | Active |
Orwell Dene, Levington Road, Nacton, IP10 0EJ | Director | 29 May 2001 | Active |
Scholl (Investments) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Incorporation | Memorandum articles. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Capital | Legacy. | Download |
2020-04-14 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.