This company is commonly known as Scout Shops Limited. The company was founded 51 years ago and was given the registration number 01101498. The firm's registered office is in LANCING. You can find them at 75 Marlborough Road, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SCOUT SHOPS LIMITED |
---|---|---|
Company Number | : | 01101498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Brendon Road, Worthing, BN13 2PS | Secretary | 22 January 2002 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 20 October 2020 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 15 June 2018 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 20 October 2020 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 28 April 2015 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 01 May 2013 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 20 May 2020 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, England, BN15 8UG | Director | 17 July 2021 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 03 November 2022 | Active |
71 Rose Walk, Goring By Sea, Worthing, BN12 4AT | Secretary | - | Active |
45 Langbury Lane, Ferring, Worthing, BN12 6QA | Secretary | 01 October 1999 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 20 December 2017 | Active |
6 Home Farm Close, Ottershaw, Chertsey, KT16 0PN | Director | - | Active |
2 Herbert Road, Emerson Park, Hornchurch, RM11 3LA | Director | 01 April 1999 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 29 November 2010 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 27 October 2015 | Active |
10b Sunningfields Crescent, Hendon, London, NW4 4RD | Director | 18 October 2005 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 29 November 2010 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 01 August 2014 | Active |
The Barn, North Heath, Pulborough, RH20 1DN | Director | - | Active |
Dunhray 6 Meadow Grove, Kennet, FK10 4DD | Director | 21 January 2003 | Active |
60 Mount Ephraim Lane, London, SW16 1JD | Director | 27 September 2003 | Active |
6 Tiptree Close, Lower Earley, Reading, RG6 4HS | Director | - | Active |
17 Pennard Way, Chandlers Ford, Eastleigh, SO53 4NJ | Director | 01 July 1999 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 29 November 2010 | Active |
89 Hertford Road, Stevenage, SG2 8SE | Director | 01 August 1998 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 05 April 2012 | Active |
Lindens, Hadstock Road, Linton, CB1 6NT | Director | - | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 29 November 2010 | Active |
Mill House, Nayland Road Leavenheath, Colchester, CO6 4PT | Director | 01 March 1992 | Active |
25 Oak Tree Close, Virginia Water, GU25 4JF | Director | - | Active |
75, Marlborough Road, Lancing Business Park, Lancing, United Kingdom, BN15 8UG | Director | 10 October 2011 | Active |
Magdalen House, Harlow Common, Harlow, CM17 9ND | Director | 20 February 2001 | Active |
75, Marlborough Road, Lancing Business Park, Lancing, BN15 8UG | Director | 01 August 2014 | Active |
71 Spring Grove, Loughton, IG10 4QE | Director | 14 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Change account reference date company current extended. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.