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.
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 | : |
|
Registered Address | : | Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT | Director | 10 June 2020 | Active |
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT | Director | 09 August 2012 | Active |
Unit N, Westmead Industrial Estate, Westmead, Swindon, England, SN5 7YT | Director | 18 February 2000 | Active |
The Old Rectory, 6 Longton Road, Barlaston, ST12 9AA | Secretary | 18 February 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 18 February 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 18 February 2000 | Active |
The Old Rectory, 6 Longton Road, Barlaston, ST12 9AA | Director | 07 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.