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.
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 | : |
|
Registered Address | : | Beecroft House, Dalton Lane, Keighley, West Yorkshire, BD21 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | 01 February 2021 | Active |
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | 01 February 2021 | Active |
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | 01 February 2021 | Active |
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | 01 February 2021 | Active |
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | 31 January 2019 | Active |
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 | Director | 31 January 2019 | Active |
Beecroft House, Dalton Lane, Keighley, BD21 4JH | Director | - | Active |
Flat 2, 45 Watling Street Road, Fulwood, Preston, England, PR2 8EA | Director | - | Active |
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 | : |
|
Rrjj Limited | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Hackness Road, York, England, YO26 6QR |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.