UKBizDB.co.uk

SCION TECHNICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

Secretary01 September 2004Active
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ

Director11 March 2008Active
1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

Director01 January 2008Active
13 Thumwood, Chineham, Basingstoke, RG24 8TE

Secretary28 April 2000Active
18 The Ridings, Waltham Chase, Southampton, SO32 2TS

Secretary22 August 2003Active
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ

Secretary22 August 2003Active
4 East Walk, East Barnet, EN4 8JX

Secretary03 March 1999Active
16 Honeypot Close, Rochester, ME2 3DU

Secretary03 March 2000Active
Flat 3 194a Hoxton Street, London, N1 5LH

Secretary03 March 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 November 1998Active
13 Thumwood, Chineham, Basingstoke, RG24 8TE

Director28 April 2000Active
White Gates, Moreton Morrell Lane, Lighthorne, United Kingdom, CV35 0AR

Director01 September 2002Active
Sturrocks Cottage, Netherton, Abingdon, OX13 5LS

Director28 April 2000Active
21 Blackwater Cottages Abingdon Road, Tubney Village, Abingdon, OX13 5QQ

Director03 March 1999Active
8, Oaklands Park, Hutton, Brentwood, United Kingdom, CM13 2LW

Director04 November 2009Active
85 High Street, Cambridge, CB2 5PZ

Director02 March 2000Active
10 The Vale, Locks Heath, Southampton, SO31 6NL

Director26 February 1999Active
The Poplars, Down Hatherley, GL2 9QB

Director22 August 2003Active
12 Elms Road, Clapham, London, SW4 9EX

Director03 March 1999Active
37 Lawn Avenue, West Drayton, UB7 7AQ

Director26 February 1999Active
Hangersley, Ringwood, BH24 3JS

Director22 August 2003Active
The Malthouse, Stanton Prior, Bath, BA2 9HX

Director22 August 2003Active
2 New Cottages, Sunton, Collingbourne Ducis, Marlborough, SN8 3DY

Director28 April 2000Active
4 Cavendish Court, Newbury, RG14 2RY

Director03 March 2000Active
7 Goldwell Drive, Newbury, RG14 1HZ

Director02 March 1999Active
4 East Walk, East Barnet, EN4 8JX

Director28 April 1999Active
16 Honeypot Close, Rochester, ME2 3DU

Director03 March 2000Active
Flat 3 194a Hoxton Street, London, N1 5LH

Director03 March 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-22Accounts

Legacy.

Download
2022-08-22Other

Legacy.

Download
2022-08-22Other

Legacy.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-29Accounts

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-02Accounts

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.