UKBizDB.co.uk

SCORPION SPECIAL SERVICES LTD

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

This company is commonly known as Scorpion Special Services Ltd. The company was founded 47 years ago and was given the registration number 01294203. The firm's registered office is in MANCHESTER. You can find them at 215-219 Chester Road, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SCORPION SPECIAL SERVICES LTD
Company Number:01294203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1977
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:215-219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director22 June 2023Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director04 April 2018Active
1c Bickerton Road, Southport, PR8 2DY

Secretary-Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director24 August 2000Active
87 Ruff Lane, Westhead, Ormskirk, L40 6HA

Director27 July 1997Active
58 Granville Park West, Aughton, Ormskirk, L39 5HS

Director-Active
58 Granville Park West, Aughton, Ormskirk, L39 5HS

Director07 September 1992Active
36 Rosecroft Close, Ormskirk, L39 1QN

Director-Active

People with Significant Control

Mr James Keith Park
Notified on:06 April 2018
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Lunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:87 Ruff Lane, Westhead, Ormskirk, England, L40 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.