SCARLET P LIMITED

3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom
StatusACTIVE
Company No.07268296
CategoryPrivate Limited Company
Incorporated28 May 2010
Age13 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

SCARLET P LIMITED is an active private limited company with number 07268296. It was incorporated 13 years, 11 months, 10 days ago, on 28 May 2010. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Simpson

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN

Change date: 2022-07-02

Old address: C/O Watkins Jones & Son Units 21-22 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martin Byrom

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2021-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kerry Anne Watson

Appointment date: 2021-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Martin Byrom

Termination date: 2021-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Richard Charles Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Mark Watkin Jones

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Watkin Jones

Termination date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Martin Byrom

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Martin Byrom

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Watkin Jones

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEJASATA LTD

88 ARNHEM DRIVE,CROYDON,CR0 0EB

Number:11778044
Status:ACTIVE
Category:Private Limited Company

CLATOR SERVICES (UK) LTD

UNIT 10 WARWICK HOUSE,LONDON,SW9 7JP

Number:08989746
Status:ACTIVE
Category:Private Limited Company

KARIN WEATHERUP CREATIVE LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10144551
Status:ACTIVE
Category:Private Limited Company

MASTER OF RAIN MEDIA LTD

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:09836597
Status:ACTIVE
Category:Private Limited Company

OLDA LTD

81 WATERSIDE DRIVE,GRIMSBY,DN31 1RY

Number:10427585
Status:ACTIVE
Category:Private Limited Company

SHUGETA SPICE LTD

255 BACUP ROAD,ROSSENDALE,BB4 7PA

Number:11378362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source