SCOTT TOOLS LIMITED
Overview
Company Name | SCOTT TOOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06562042 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTT TOOLS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of metal forming machinery (28410) / Manufacturing
Where is SCOTT TOOLS LIMITED located?
Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTT TOOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for SCOTT TOOLS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 10, 2025 |
Next Confirmation Statement Due | Apr 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2024 |
Overdue | Yes |
What are the latest filings for SCOTT TOOLS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 23, 2024 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 13 pages | AA | ||||||||||||||||||
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on May 09, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 10, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Jeremy Halfacre as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Jeremy Halfacre as a person with significant control on Jan 11, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 11, 2023
| 6 pages | SH06 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 10, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 10, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Apr 12, 2021 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 10, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 12 pages | AA | ||||||||||||||||||
Who are the officers of SCOTT TOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEEVES, Timothy John George | Secretary | SL6 7RE Maidenhead 7 Malvern Road Berkshire United Kingdom | 199304230001 | |||||||
JENKINS, Adam Colin | Director | Park Lane Tilehurst RG31 5DT Reading 52 Berkshire | England | British | Company Director | 131832720001 | ||||
NEEVES, Timothy John George | Director | Malvern Road SL6 7RE Maidenhead 7 Berkshire | United Kingdom | British | Company Director | 131832910001 | ||||
WHITTAKER, Kenneth Harvey | Secretary | 282 Marlow Bottom SL7 3PT Marlow Buckinghamshire | British | 13421270001 | ||||||
VANTIS SECRETARIES LIMITED | Secretary | St John Street EC1M 4JN London 82 | 127985200001 | |||||||
HALFACRE, Jeremy | Director | Gorse Ride South Finchampstead RG40 4EH Wokingham 17 Berkshire United Kingdom | United Kingdom | British | Company Director | 131832810002 | ||||
WHITTAKER, Kenneth Harvey | Director | 282 Marlow Bottom SL7 3PT Marlow Buckinghamshire | United Kingdom | British | Engineer | 13421270001 | ||||
VANTIS NOMINEES LIMITED | Director | St John Street EC1M 4JN London 82 | 127985210001 |
Who are the persons with significant control of SCOTT TOOLS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy Halfacre | Apr 20, 2016 | Finchampstead RG40 4EH Wokingham 17 Gorse Ride South Berkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Adam Colin Jenkins | Apr 20, 2016 | Tilehurst RG31 5DT Reading 52 Park Lane Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy John George Neeves | Apr 20, 2016 | SL6 7RE Maidenhead 7 Malvern Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0