UKBizDB.co.uk

SCOTT-CHEM LIMITED

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

This company is commonly known as Scott-chem Limited. The company was founded 43 years ago and was given the registration number 01540283. The firm's registered office is in REDCAR. You can find them at Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SCOTT-CHEM LIMITED
Company Number:01540283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kenilworth Road, Billingham, England, TS23 2HZ

Secretary01 December 2013Active
8, Kenilworth Road, Billingham, England, TS23 2HZ

Director01 December 2013Active
63, Fatfield Park, Washington, United Kingdom, NE38 8BP

Director01 December 2013Active
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY

Secretary01 April 1998Active
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR

Secretary11 November 1991Active
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY

Director08 June 1997Active
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY

Director11 November 1991Active
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR

Director-Active
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY

Director01 January 1996Active
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY

Director01 January 1996Active
Carlton House, East Harlsey, Northallerton, DL6 2DB

Director06 May 1994Active
Carlton House, East Harlsey, Northallerton, DL6 2DB

Director-Active

People with Significant Control

N & R Gupta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:63, Fatfield Park, Washington, England, NE38 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Accounts

Change account reference date company previous shortened.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.