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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Secretary | 26 July 2023 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Director | 19 December 2019 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Director | 31 October 2022 | Active |
187 Church Road, Bexleyheath, DA7 4DT | Secretary | 01 October 2001 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Secretary | 20 December 2021 | Active |
6 Market Road, London, N7 9PW | Secretary | 05 December 2008 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Secretary | 25 January 2019 | Active |
3 Canford Heights, Western Road, Poole, BH13 7BE | Secretary | - | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Secretary | 22 December 2015 | Active |
6 Market Road, London, N7 9PW | Secretary | 25 November 2011 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Secretary | 07 July 1997 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Secretary | 26 July 2019 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 01 January 1997 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Director | 24 July 2015 | Active |
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 | Director | 04 December 2006 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Director | 10 October 2011 | Active |
6 Market Road, London, N7 9PW | Director | 20 March 2008 | Active |
6 Market Road, London, N7 9PW | Director | 02 November 2010 | Active |
Old Hall Cottage The Street, Walberton, Arundel, BN18 0PH | Director | - | Active |
50 Ridgway Place, Wimbledon, London, SW19 4SW | Director | 21 October 1993 | Active |
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW | Director | 26 November 2016 | Active |
Slieau-Ny-Creggin Cottage, Higher Foxdale, | Director | 01 April 1998 | Active |
16 Elliott Square, London, NW3 3SU | Director | 01 March 2003 | Active |
6 Market Road, London, N7 9PW | Director | 03 December 2009 | Active |
141 Warren Drive South, Surbiton, KT5 9QH | Director | 15 September 2004 | Active |
119 North Street, Burwell, Cambridge, CB5 0BB | Director | 06 June 2006 | Active |
27 Edinburgh Road, Wingerworth, Chesterfield, S42 6SG | Director | 22 April 2000 | Active |
Moorview, Fursdon, Sparkwell, PL7 5DF | Director | 27 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person secretary company with name date. | Download |
2023-07-27 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Officers | Appoint person secretary company with name date. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.