UKBizDB.co.uk

SCUFF MEDICS LIMITED

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

This company is commonly known as Scuff Medics Limited. The company was founded 8 years ago and was given the registration number 10038210. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SCUFF MEDICS LIMITED
Company Number:10038210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director04 April 2019Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director23 March 2021Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director02 March 2016Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director04 December 2019Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director02 March 2016Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director02 March 2016Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director02 March 2016Active

People with Significant Control

Mr Wesley Daniel Needham
Notified on:04 April 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Stephen Parker
Notified on:04 April 2022
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wolstenholme
Notified on:04 April 2022
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.