UKBizDB.co.uk

SCIMART LIMITED

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

This company is commonly known as Scimart Limited. The company was founded 21 years ago and was given the registration number 04475770. The firm's registered office is in WELSHPOOL. You can find them at Scimart Ltd, Po Box 150, Welshpool, Powys. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SCIMART LIMITED
Company Number:04475770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Scimart Ltd, Po Box 150, Welshpool, Powys, United Kingdom, SY21 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Beatrice Street, Oswestry, England, SY11 1QE

Director11 September 2015Active
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ

Secretary02 July 2002Active
Unit 2, Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, Wales, LL14 6HA

Director02 September 2015Active
Unit 2, Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, LL14 6HA

Director08 June 2016Active
5-7, Beatrice Street, Oswestry, England, SY11 1QE

Director11 September 2015Active
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ

Director02 July 2002Active
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ

Director02 July 2002Active
Unit 1 Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales, LL14 6HA

Director31 August 2017Active

People with Significant Control

Mr Sunit Jain
Notified on:04 December 2023
Status:Active
Date of birth:January 1973
Nationality:Indian
Country of residence:England
Address:5-7, Beatrice Street, Oswestry, England, SY11 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Puneet Jain
Notified on:01 September 2019
Status:Active
Date of birth:April 1972
Nationality:Indian
Country of residence:England
Address:5-7, Beatrice Street, Oswestry, England, SY11 1QE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Deborah Louise Nethercoat
Notified on:31 August 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Scimart Ltd, PO BOX 150, Welshpool, United Kingdom, SY21 1BE
Nature of control:
  • Significant influence or control
Mr Diarmuid Brendan Martin Flood
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Wales
Address:Unit 2, Vauxhall Business Centre, Ruabon, Wales, LL14 6HA
Nature of control:
  • Significant influence or control

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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-29Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-25Dissolution

Dissolution application strike off company.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2022-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-25Gazette

Gazette filings brought up to date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.