UKBizDB.co.uk

SCRAFTON DEVELOPMENTS LIMITED

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

This company is commonly known as Scrafton Developments Limited. The company was founded 20 years ago and was given the registration number 04864239. The firm's registered office is in TYNE & WEAR. You can find them at 17 Burnville Road, Sunderland, Tyne & Wear, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCRAFTON DEVELOPMENTS LIMITED
Company Number:04864239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Burnville Road, Sunderland, Tyne & Wear, SR4 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Secretary29 August 2003Active
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director29 August 2003Active
Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director29 August 2003Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary12 August 2003Active
17 Burnville Road, Sunderland, Tyne & Wear, SR4 7LY

Director30 July 2013Active
17 Burnville Road, Sunderland, Tyne & Wear, SR4 7LY

Director29 August 2003Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director12 August 2003Active

People with Significant Control

Mr Graham Joseph Scott
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Melanie Gibson
Notified on:01 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Address

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

Download
2023-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Resolution

Resolution.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.