Company Information for SCOLAQUIP LIMITED
Daler Rowney House, Southern Industrial Area, Bracknell, BERKSHIRE, RG12 8SS,
|
Company Registration Number
02162208
Private Limited Company
Active |
Company Name | |
---|---|
SCOLAQUIP LIMITED | |
Legal Registered Office | |
Daler Rowney House Southern Industrial Area Bracknell BERKSHIRE RG12 8SS Other companies in CW10 | |
Company Number | 02162208 | |
---|---|---|
Company ID Number | 02162208 | |
Date formed | 1987-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-07-14 | |
Return next due | 2024-07-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-01 10:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY REYNARD |
||
JANE ELIZABETH REYNARD |
||
JOHN ANTHONY REYNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DONALD HOLT |
Director | ||
NORMAN COLIN DENARO |
Director | ||
KIM MARIE-ANNE FEITELSON SMART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE ART PRODUCTS LIMITED | Company Secretary | 1993-01-14 | CURRENT | 1991-01-14 | Active | |
CREATIVE ART PRODUCTS LIMITED | Director | 1993-01-14 | CURRENT | 1991-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR STEFANO DE ROSA | ||
AP01 | DIRECTOR APPOINTED MR STEFANO DE ROSA | |
DIRECTOR APPOINTED MR DOMINIQUE WILLY MICHEL GHISLAIN PARADIS | ||
Termination of appointment of John Anthony Reynard on 2022-02-08 | ||
CESSATION OF JOHN REYNARD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY REYNARD | ||
APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MCCARTHY | ||
REGISTERED OFFICE CHANGED ON 11/02/22 FROM Scola House, 10 Dalton Way Middlewich Cheshire CW10 0HU | ||
Notification of Creative Art Products Limited as a person with significant control on 2022-02-08 | ||
Notification of F.I.L.A. - Fabbrica Italiana Lapis Ed Affini Spa as a person with significant control on 2022-02-08 | ||
PSC02 | Notification of Creative Art Products Limited as a person with significant control on 2022-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM Scola House, 10 Dalton Way Middlewich Cheshire CW10 0HU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY REYNARD | |
PSC07 | CESSATION OF JOHN REYNARD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DOMINIQUE WILLY MICHEL GHISLAIN PARADIS | |
TM02 | Termination of appointment of John Anthony Reynard on 2022-02-08 | |
Director's details changed for Jane Elizabeth Reynard on 2022-02-02 | ||
CH01 | Director's details changed for Jane Elizabeth Reynard on 2022-02-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Elizabeth Reynard on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/10 FROM Manor Lane Holmes Chapel Cheshire CW4 8AG | |
363a | Return made up to 14/09/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 08/07/99 | |
ELRES | S366A DISP HOLDING AGM 08/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/96 | |
363s | RETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
CERTNM | COMPANY NAME CHANGED THE GIFT EXCHANGE LIMITED CERTIFICATE ISSUED ON 06/12/94 | |
Company name changed\certificate issued on 05/12/94 | ||
363s | RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93 | ||
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/03/94 FROM: C/O CREATIVE ART PRODUCTS LTD MANOR LANE HOLMES CHAPEL CHESHIRE, CW4 8AG | |
Registered office changed on 21/03/94 from:\c/o creative art products LTD manor lane holmes chapel cheshire, CW4 8AG | ||
363s | RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09 | |
Accounting reference date extended from 30/06 to 30/09 | ||
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92 | ||
363b | RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS | |
Return made up to 15/08/91; full list of members | ||
Accounting reference date extended from 31/12 to 30/06 | ||
Registered office changed on 20/06/92 from:\the burleigh business center 52 burleigh st cambridge CB1 1DJ | ||
Director's particulars changed | ||
Resolutions passed:<ul><li>Resolution S386 dis app auds 28/02/92</ul> | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
FULL ACCOUNTS MADE UP TO 31/12/89 | ||
Particulars of mortgage/charge | ||
Return made up to 15/08/90; full list of members | ||
Registered office changed on 09/05/90 from:\market house 10 market walk saffron walden essex CB10 1JZ | ||
Director resigned | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Wd 08/09/89 ad 20/07/89--------- £ si 98@1=98 £ ic 2/100 | ||
Return made up to 08/03/89; full list of members | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
New director appointed | ||
Wd 02/03/88 pd 08/09/87--------- £ si 2@1 | ||
Accounting reference date notified as 31/12 | ||
Registered office changed on 25/01/88 from:\10 market walk saffron walden essex CB10 1JZ | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MARCH CHESHIRE NOMINEES LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFF SET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | JOHN ANTHONY REYNARD. | |
WITHOUT WRITTEN INSTRUMENT | Satisfied | J A REYNARD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOLAQUIP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Front Line Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |