Scape Group Limited

General information

Name:

Scape Group Ltd

Office Address:

2nd Floor East West Building 1 Tollhouse Hill NG1 5AT Nottingham

Number: 05660357

Incorporation date: 2005-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scape Group Limited could be found at 2nd Floor East West Building, 1 Tollhouse Hill in Nottingham. The firm area code is NG1 5AT. Scape Group has been on the British market for nineteen years. The firm registration number is 05660357. eight years from now this business switched its registered name from Scape System Build to Scape Group Limited. The firm's SIC code is 74100, that means specialised design activities. The business latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2022-12-21.

The firm's trademark is "CONNECT". They proposed it on 2013-08-01 and it was licensed after five months. The trademark's registration is valid until 2023-08-01.

As for the following limited company, all of director's responsibilities have so far been met by Christopher K., Mary L., Paul S. and 5 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these eight executives, Steven S. has administered limited company for the longest period of time, having been a member of directors' team since 2007. What is more, the director's duties are aided with by a secretary - Simon C., who was selected by the limited company in 2017.

  • Previous company's names
  • Scape Group Limited 2016-04-01
  • Scape System Build Limited 2005-12-21

Trade marks

Trademark UK00003016363
Trademark image:-
Trademark name:CONNECT
Status:Registered
Filing date:2013-08-01
Date of entry in register:2014-01-10
Renewal date:2023-08-01
Owner name:Scape System Build Limited
Owner address:4th Floor Pearl House, 5 Friar Lane, Nottingham, United Kingdom, NG1 6BT

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 26 January 2024

Latest update: 29 March 2024

Mary L.

Role: Director

Appointed: 25 January 2024

Latest update: 29 March 2024

Paul S.

Role: Director

Appointed: 06 August 2019

Latest update: 29 March 2024

Stephen B.

Role: Director

Appointed: 17 October 2017

Latest update: 29 March 2024

Malcolm B.

Role: Director

Appointed: 09 October 2017

Latest update: 29 March 2024

Reginald A.

Role: Director

Appointed: 13 September 2017

Latest update: 29 March 2024

Simon C.

Role: Secretary

Appointed: 04 August 2017

Latest update: 29 March 2024

Mark R.

Role: Director

Appointed: 06 November 2009

Latest update: 29 March 2024

Steven S.

Role: Director

Appointed: 09 March 2007

Latest update: 29 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
On Fri, 26th Jan 2024 new director was appointed. (AP01)
filed on: 26th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 71122 : Engineering related scientific and technical consulting activities
  • 71111 : Architectural activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Closest Companies - by postcode