Warning: file_put_contents(c/e1c7e20be3e809f7211265d674e5b8f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sciflair Holding Limited, BS9 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCIFLAIR HOLDING LIMITED

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

This company is commonly known as Sciflair Holding Limited. The company was founded 7 years ago and was given the registration number 10502464. The firm's registered office is in BRISTOL. You can find them at Henleaze House 13 Harbury Road, Henleaze, Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCIFLAIR HOLDING LIMITED
Company Number:10502464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Henleaze House 13 Harbury Road, Henleaze, Bristol, BS9 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Bell Hill, Stapleton, Bristol, England, BS16 1BE

Director29 November 2016Active

People with Significant Control

Mrs Tahira Abdul Jabbar Chaudhry
Notified on:01 February 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Hillside, Bell Hill, Bristol, England, BS16 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Muhammad Fahim Tariq
Notified on:29 November 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Henleaze House, 13 Harbury Road, Bristol, BS9 4PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Muhammad Fahim Tariq
Notified on:29 November 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Henleaze House, 13 Harbury Road, Bristol, United Kingdom, BS9 4PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Address

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

Download
2017-10-30Address

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

Download
2017-02-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.