Skratch Enterprises Limited

General information

Name:

Skratch Enterprises Ltd

Office Address:

C/o Mincoffs Solicitors Llp, 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne

Number: 05050095

Incorporation date: 2004-02-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skratch Enterprises started its business in 2004 as a Private Limited Company under the ID 05050095. This firm has been prospering for twenty years and it's currently active. This company's head office is based in Newcastle Upon Tyne at C/o Mincoffs Solicitors Llp, 5 Osborne Terrace. Anyone can also locate the firm by its zip code, NE2 1SQ. It has been already nine years from the moment The firm's registered name is Skratch Enterprises Limited, but up till 2015 the name was Jaetec and up to that point, until 2012-07-31 the company was known as Jaetec Engineering Solutions. It means this company used three different names. This enterprise's declared SIC number is 43290 meaning Other construction installation. Skratch Enterprises Ltd filed its latest accounts for the period up to 31st December 2022. The business most recent confirmation statement was filed on 19th February 2023.

For this specific limited company, a number of director's duties up till now have been done by Brian K., Emma B., Suzanne R. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Out of these five executives, Suzanne R. has carried on with the limited company for the longest period of time, having been a part of directors' team since 2022.

  • Previous company's names
  • Skratch Enterprises Limited 2015-02-18
  • Jaetec Limited 2012-07-31
  • Jaetec Engineering Solutions Limited 2004-02-19

Financial data based on annual reports

Company staff

Brian K.

Role: Director

Appointed: 30 January 2024

Latest update: 4 April 2024

Emma B.

Role: Director

Appointed: 23 January 2024

Latest update: 4 April 2024

Suzanne R.

Role: Director

Appointed: 21 June 2022

Latest update: 4 April 2024

Sean R.

Role: Director

Appointed: 21 June 2022

Latest update: 4 April 2024

Neil S.

Role: Director

Appointed: 21 June 2022

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm include: L.B. Foster Rail Technologies (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Osborne Terrace, Jesmond, NE2 1SQ, Tyne & Wear and was registered as a PSC under the reg no 03939427.

L.B. Foster Rail Technologies (Uk) Limited
Address: C/O Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03939427
Notified on 21 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Skratch Corporation Limited
Address: Skratch Av Unit 37/38 Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD, England
Legal authority Companies Act 1985
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom ( England )
Registration number 11872065
Notified on 1 July 2019
Ceased on 21 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen W.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rebecca W.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 8th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8th January 2016
Annual Accounts 19th October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 14th October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14th October 2013
Annual Accounts 4th July 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4th July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2013

Address:

105 Potters Bank Ketley

Post code:

TF1 5EP

City / Town:

Telford

HQ address,
2014

Address:

105 Potters Bank Ketley

Post code:

TF1 5EP

City / Town:

Telford

HQ address,
2015

Address:

105 Potters Bank Ketley

Post code:

TF1 5EP

City / Town:

Telford

HQ address,
2016

Address:

Skratch Av Unit 37/38 Ketley Business Park Ketley

Post code:

TF1 5JD

City / Town:

Telford

Accountant/Auditor,
2016 - 2013

Name:

D E Ball & Co Limited

Address:

15 Bridge Road Wellington

Post code:

TF1 1EB

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode