UKBizDB.co.uk

SCOTWARM INSULATIONS LIMITED

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

This company is commonly known as Scotwarm Insulations Limited. The company was founded 38 years ago and was given the registration number 01939044. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTWARM INSULATIONS LIMITED
Company Number:01939044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Secretary-Active
30 Bents Road, Sheffield, S11 9RJ

Secretary01 June 1998Active
28 Endcliffe Hall Avenue, Sheffield, S10 3EL

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2002Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 June 2008Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director17 November 2011Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active

People with Significant Control

Sig Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Eastbourne Terrace, London, United Kingdom, W2 6LG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Auditors

Auditors resignation company.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Address

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

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.