UKBizDB.co.uk

SCOPE CENTRAL TRADING LIMITED

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

This company is commonly known as Scope Central Trading Limited. The company was founded 51 years ago and was given the registration number 01108300. The firm's registered office is in LONDON. You can find them at 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SCOPE CENTRAL TRADING LIMITED
Company Number:01108300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary26 July 2023Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director19 December 2019Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director31 October 2022Active
187 Church Road, Bexleyheath, DA7 4DT

Secretary01 October 2001Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary20 December 2021Active
6 Market Road, London, N7 9PW

Secretary05 December 2008Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary25 January 2019Active
3 Canford Heights, Western Road, Poole, BH13 7BE

Secretary-Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary22 December 2015Active
6 Market Road, London, N7 9PW

Secretary25 November 2011Active
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Secretary07 July 1997Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary26 July 2019Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary01 January 1997Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director24 July 2015Active
26 Perracombe, Furzton, Milton Keynes, MK4 1EP

Director-Active
Byre Cottage, Blacksmiths Lane, Beckford, Tewkesbury, GL20 7AH

Director-Active
6 Market Road, London, N7 9PW

Director04 December 2006Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director10 October 2011Active
6 Market Road, London, N7 9PW

Director20 March 2008Active
6 Market Road, London, N7 9PW

Director02 November 2010Active
Old Hall Cottage The Street, Walberton, Arundel, BN18 0PH

Director-Active
50 Ridgway Place, Wimbledon, London, SW19 4SW

Director21 October 1993Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director26 November 2016Active
Slieau-Ny-Creggin Cottage, Higher Foxdale,

Director01 April 1998Active
16 Elliott Square, London, NW3 3SU

Director01 March 2003Active
6 Market Road, London, N7 9PW

Director03 December 2009Active
141 Warren Drive South, Surbiton, KT5 9QH

Director15 September 2004Active
119 North Street, Burwell, Cambridge, CB5 0BB

Director06 June 2006Active
27 Edinburgh Road, Wingerworth, Chesterfield, S42 6SG

Director22 April 2000Active
Moorview, Fursdon, Sparkwell, PL7 5DF

Director27 January 2006Active

People with Significant Control

Mr John Philip Corneille
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:6 Market Road, N7 9PW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark James Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:6 Market Road, N7 9PW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Charles Crowne
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:6 Market Road, N7 9PW
Nature of control:
  • Voting rights 25 to 50 percent
Scope
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Here East Press Centre, 14 East Bay Lane, London, England, E15 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person secretary company with name date.

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.