UKBizDB.co.uk

SCOTT SHEDS LIMITED

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

This company is commonly known as Scott Sheds Limited. The company was founded 17 years ago and was given the registration number 05911134. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:SCOTT SHEDS LIMITED
Company Number:05911134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director11 May 2012Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director27 November 2018Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director21 August 2006Active
38 Holt Road, Horsford, Norwich, NR10 3DD

Secretary21 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 August 2006Active
38, Holt Road, Horsford, Norwich, United Kingdom, NR10 3DD

Director21 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 August 2006Active

People with Significant Control

Mr Tristan Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Scott
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Address

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

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.