UKBizDB.co.uk

SCION INTERNATIONAL LIMITED

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

This company is commonly known as Scion International Limited. The company was founded 24 years ago and was given the registration number 03928663. The firm's registered office is in STAFFORD. You can find them at Newport House, Newport Road, Stafford, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SCION INTERNATIONAL LIMITED
Company Number:03928663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT

Director10 June 2020Active
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT

Director09 August 2012Active
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT

Director18 February 2000Active
The Old Rectory, 6 Longton Road, Barlaston, ST12 9AA

Secretary18 February 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary18 February 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director18 February 2000Active
The Old Rectory, 6 Longton Road, Barlaston, ST12 9AA

Director07 December 2004Active

People with Significant Control

Aabel Limited
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Newport House, Newport Road, Stafford, England, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian James Hudson
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Significant influence or control
Mr Gordon David Yule
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Phillipa Jane Yule
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.