Company Information for SCUFFS AND SCRATCHES LIMITED
UNIT 10 CLAYFIELD MEWS, NEWCOMEN ROAD, TUNBRIDGE WELLS, KENT, TN4 9PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SCUFFS AND SCRATCHES LIMITED | |
Legal Registered Office | |
UNIT 10 CLAYFIELD MEWS NEWCOMEN ROAD TUNBRIDGE WELLS KENT TN4 9PA Other companies in TN17 | |
Company Number | 05461871 | |
---|---|---|
Company ID Number | 05461871 | |
Date formed | 2005-05-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851133357 |
Last Datalog update: | 2024-11-05 09:29:37 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCUFFS AND SCRATCHES (SEVENOAKS) LIMITED | CRAYTHORNE HOUSE BURNSIDE MEWS LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE | Dissolved | Company formed on the 2011-07-06 | |
![]() |
SCUFFS AND SCRATCHES PTY LTD | Active | Company formed on the 2017-08-04 |
Officer | Role | Date Appointed |
---|---|---|
LEE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA HARRISON |
Company Secretary | ||
EMMA HARRISON |
Director | ||
RHYS HARRISON |
Director |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
01/06/23 STATEMENT OF CAPITAL GBP 10 | ||
Change of details for Mr Lee Harrison as a person with significant control on 2023-06-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054618710001 | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR DANIEL JOHN KEY | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
PSC04 | Change of details for Mr Lee Harrison as a person with significant control on 2022-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr Lee Harrison as a person with significant control on 2021-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Lee Harrison on 2020-05-30 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Lee Harrison as a person with significant control on 2018-04-06 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lee Harrison on 2018-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/18 FROM Bank Chambers 61 High Street Cranbrook Kent TN17 3EG | |
TM02 | Termination of appointment of Emma Harrison on 2017-11-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMMA HARRISON on 2017-06-07 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Harrison on 2015-05-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMMA HARRISON on 2015-05-29 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM Craythorne House Burnside Mews London Road Bexhill-on-Sea East Sussex TN39 3LE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS HARRISON | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HARRISON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS HARRISON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HARRISON / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CRAYTHORNE HOUSE BURNSIDE MEWS LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MISTRAL, CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/06--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-05-31 | £ 11,681 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 166,833 |
Creditors Due Within One Year | 2012-05-31 | £ 164,218 |
Creditors and other liabilities
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 SCUFFS AND SCRATCHES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 12,619 |
Cash Bank In Hand | 2012-05-31 | £ 6,794 |
Current Assets | 2013-05-31 | £ 103,838 |
Current Assets | 2012-05-31 | £ 77,276 |
Debtors | 2013-05-31 | £ 80,249 |
Debtors | 2012-05-31 | £ 59,832 |
Debtors Due After One Year | 2013-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 6,158 |
Shareholder Funds | 2012-05-31 | £ 52,374 |
Stocks Inventory | 2013-05-31 | £ 10,970 |
Stocks Inventory | 2012-05-31 | £ 10,650 |
Tangible Fixed Assets | 2013-05-31 | £ 80,834 |
Tangible Fixed Assets | 2012-05-31 | £ 139,316 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Swale Borough Council | |
|
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.
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. |