This company is commonly known as Scion Technical Services Limited. The company was founded 25 years ago and was given the registration number 03671450. The firm's registered office is in GLOUCESTER. You can find them at 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, . This company's SIC code is 43210 - Electrical installation.
Name | : | SCION TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03671450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH | Secretary | 01 September 2004 | Active |
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ | Director | 11 March 2008 | Active |
1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH | Director | 01 January 2008 | Active |
13 Thumwood, Chineham, Basingstoke, RG24 8TE | Secretary | 28 April 2000 | Active |
18 The Ridings, Waltham Chase, Southampton, SO32 2TS | Secretary | 22 August 2003 | Active |
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ | Secretary | 22 August 2003 | Active |
4 East Walk, East Barnet, EN4 8JX | Secretary | 03 March 1999 | Active |
16 Honeypot Close, Rochester, ME2 3DU | Secretary | 03 March 2000 | Active |
Flat 3 194a Hoxton Street, London, N1 5LH | Secretary | 03 March 2000 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 20 November 1998 | Active |
13 Thumwood, Chineham, Basingstoke, RG24 8TE | Director | 28 April 2000 | Active |
White Gates, Moreton Morrell Lane, Lighthorne, United Kingdom, CV35 0AR | Director | 01 September 2002 | Active |
Sturrocks Cottage, Netherton, Abingdon, OX13 5LS | Director | 28 April 2000 | Active |
21 Blackwater Cottages Abingdon Road, Tubney Village, Abingdon, OX13 5QQ | Director | 03 March 1999 | Active |
8, Oaklands Park, Hutton, Brentwood, United Kingdom, CM13 2LW | Director | 04 November 2009 | Active |
85 High Street, Cambridge, CB2 5PZ | Director | 02 March 2000 | Active |
10 The Vale, Locks Heath, Southampton, SO31 6NL | Director | 26 February 1999 | Active |
The Poplars, Down Hatherley, GL2 9QB | Director | 22 August 2003 | Active |
12 Elms Road, Clapham, London, SW4 9EX | Director | 03 March 1999 | Active |
37 Lawn Avenue, West Drayton, UB7 7AQ | Director | 26 February 1999 | Active |
Hangersley, Ringwood, BH24 3JS | Director | 22 August 2003 | Active |
The Malthouse, Stanton Prior, Bath, BA2 9HX | Director | 22 August 2003 | Active |
2 New Cottages, Sunton, Collingbourne Ducis, Marlborough, SN8 3DY | Director | 28 April 2000 | Active |
4 Cavendish Court, Newbury, RG14 2RY | Director | 03 March 2000 | Active |
7 Goldwell Drive, Newbury, RG14 1HZ | Director | 02 March 1999 | Active |
4 East Walk, East Barnet, EN4 8JX | Director | 28 April 1999 | Active |
16 Honeypot Close, Rochester, ME2 3DU | Director | 03 March 2000 | Active |
Flat 3 194a Hoxton Street, London, N1 5LH | Director | 03 March 2000 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
Scion Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1390 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-26 | Accounts | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-22 | Accounts | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-29 | Accounts | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-02 | Accounts | Legacy. | Download |
2019-10-02 | Other | Legacy. | Download |
2019-10-02 | Other | Legacy. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.