General information

Name:

Schriptor Ltd

Office Address:

Smith Emmerson House Ash Tree Court Nottingham Business Park NG8 6PY Nottingham

Number: 04627709

Incorporation date: 2003-01-03

Dissolution date: 2020-02-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the date that marks the start of Schriptor Limited, a firm which was located at Smith Emmerson House Ash Tree Court, Nottingham Business Park in Nottingham. The company was started on 2003-01-03. Its Companies House Reg No. was 04627709 and the company zip code was NG8 6PY. This firm had been on the British market for approximately seventeen years up until 2020-02-25. Created as Gw 1284, the firm used the name until 2003, the year it got changed to Schriptor Limited.

Our info about this particular firm's members shows that the last two directors were: Jonathan S. and Graham A. who assumed their respective positions on 2015-01-09 and 2004-03-01.

Gareth P. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Schriptor Limited 2003-02-25
  • Gw 1284 Limited 2003-01-03

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 09 January 2015

Latest update: 18 April 2024

Role: Corporate Secretary

Appointed: 30 June 2009

Address: Nottingham, NG8 6PY, United Kingdom

Latest update: 18 April 2024

Graham A.

Role: Director

Appointed: 01 March 2004

Latest update: 18 April 2024

People with significant control

Gareth P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 24 January 2020
Confirmation statement last made up date 10 January 2019
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/07/31 (AA)
filed on: 6th, November 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
17
Company Age

Similar companies nearby

Closest companies