UKBizDB.co.uk

SCOTT JANITORIAL SUPPLIES LIMITED

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

This company is commonly known as Scott Janitorial Supplies Limited. The company was founded 38 years ago and was given the registration number 01971264. The firm's registered office is in KEIGHLEY. You can find them at Beecroft House, Dalton Lane, Keighley, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SCOTT JANITORIAL SUPPLIES LIMITED
Company Number:01971264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Beecroft House, Dalton Lane, Keighley, West Yorkshire, BD21 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director01 February 2021Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director01 February 2021Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director01 February 2021Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director01 February 2021Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director31 January 2019Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Secretary-Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director-Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director31 January 2019Active
Beecroft House, Dalton Lane, Keighley, BD21 4JH

Director-Active
Flat 2, 45 Watling Street Road, Fulwood, Preston, England, PR2 8EA

Director-Active

People with Significant Control

Professional Paper Supplies Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:2 Hackness Road, Northminster Business Park, York, England, YO26 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rrjj Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:2, Hackness Road, York, England, YO26 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Airey
Notified on:01 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Beecroft House, Keighley, BD21 4JH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Change account reference date company previous shortened.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.