Warning: file_put_contents(c/a5c276dc122e8bdc4de961910f84c83e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Scifi Scarborough Ltd, YO12 7LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCIFI SCARBOROUGH LTD

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

This company is commonly known as Scifi Scarborough Ltd. The company was founded 10 years ago and was given the registration number 08718790. The firm's registered office is in SCARBOROUGH. You can find them at 50 Raleigh Street, , Scarborough, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SCIFI SCARBOROUGH LTD
Company Number:08718790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:50 Raleigh Street, Scarborough, England, YO12 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Raleigh Street, Scarborough, England, YO12 7LQ

Secretary04 October 2013Active
50, Raleigh Street, Scarborough, England, YO12 7LQ

Director04 October 2013Active
50, Raleigh Street, Scarborough, England, YO12 7LQ

Director04 October 2013Active
50, Raleigh Street, Scarborough, England, YO12 7LQ

Director27 February 2014Active
26, Nelson Street, Scarborough, United Kingdom, YO12 7SZ

Director14 November 2013Active

People with Significant Control

Mr Andrew Nicholas Harness
Notified on:07 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:50, Raleigh Street, Scarborough, England, YO12 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Zachary Dickinson
Notified on:07 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:76, Gordon Street, Scarborough, England, YO12 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Monkman
Notified on:07 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:76, Gordon Street, Scarborough, England, YO12 7RX
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-16Address

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

Download
2023-10-31Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Change account reference date company previous shortened.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person secretary company with change date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.