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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Beatrice Street, Oswestry, England, SY11 1QE | Director | 11 September 2015 | Active |
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ | Secretary | 02 July 2002 | Active |
Unit 2, Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, Wales, LL14 6HA | Director | 02 September 2015 | Active |
Unit 2, Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, LL14 6HA | Director | 08 June 2016 | Active |
5-7, Beatrice Street, Oswestry, England, SY11 1QE | Director | 11 September 2015 | Active |
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ | Director | 02 July 2002 | Active |
Clubhouse, Penycae Road, Ruabon, Wrexham, Uk, LL14 6RJ | Director | 02 July 2002 | Active |
Unit 1 Vauxhall Business Centre, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales, LL14 6HA | Director | 31 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-29 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-25 | Dissolution | Dissolution application strike off company. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-25 | Gazette | Gazette filings brought up to date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Gazette | Gazette filings brought up to date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.