UKBizDB.co.uk

SCORPION ENTERPRISES LIMITED

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

This company is commonly known as Scorpion Enterprises Limited. The company was founded 52 years ago and was given the registration number 01019344. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Stilebrook Road, Olney, Buckinghamshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SCORPION ENTERPRISES LIMITED
Company Number:01019344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1971
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Stilebrook Road, Olney, Buckinghamshire, MK46 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

Director21 May 2018Active
Old Vicarage, Church End, Kempston, Bedford, England, MK43 8RH

Director06 February 2023Active
The Old Vicarage, Kempston Church End, Bedford, MK43 8RH

Director-Active
15 Gilpin Way, Olney, MK46 4DN

Secretary-Active
Maybank, Pavenham Road Felmersham, Bedford, MK43 7EX

Secretary13 March 2009Active
68 Elmlea Drive, Olney, MK46 5HX

Secretary01 January 2002Active
Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

Director27 February 2020Active
Stilebrook Road, Olney, Buckinghamshire, MK46 5EA

Director21 May 2018Active
Maybank, Pavenham Road Felmersham, Bedford, MK43 7EX

Director01 August 1994Active

People with Significant Control

Simon Charles Whitham
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Maybank, Pavenham Road, Bedfordshire, England, MK43 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Neil Trevor Whitham
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:The Old Vicarage, Kempston Church End, Bedford, England, MK43 8RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-24Accounts

Change account reference date company previous shortened.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Capital

Capital cancellation shares.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge part.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge part.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.