General information

Name:

Scarpway Ltd

Office Address:

82 Oswald Road DN15 7PA Scunthorpe

Number: 01784081

Incorporation date: 1984-01-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01784081 40 years ago, Scarpway Limited was set up as a Private Limited Company. The business current office address is 82 Oswald Road, Scunthorpe. This company's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Scarpway Ltd reported its account information for the period that ended on 31st July 2023. The business most recent confirmation statement was filed on 31st December 2022.

As found in the following firm's executives data, since December 2018 there have been two directors: Sandra W. and Ian W.. In order to find professional help with legal documentation, this company has been utilizing the expertise of Ian W. as a secretary.

Ian W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian W.

Role: Secretary

Latest update: 15 March 2024

Sandra W.

Role: Director

Appointed: 04 December 2018

Latest update: 15 March 2024

Ian W.

Role: Director

Appointed: 31 January 1991

Latest update: 15 March 2024

People with significant control

Ian W.
Notified on 6 April 2016
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 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 23 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 16 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

8 New Road Northchurch

Post code:

HP4 3QY

City / Town:

Berkhamsted

HQ address,
2013

Address:

8 New Road Northchurch

Post code:

HP4 3QY

City / Town:

Berkhamsted

HQ address,
2014

Address:

8 New Road Northchurch

Post code:

HP4 3QY

City / Town:

Berkhamsted

HQ address,
2015

Address:

Ecl House Lake Street

Post code:

LU7 1RT

City / Town:

Leighton Buzzard

HQ address,
2016

Address:

Ecl House Lake Street

Post code:

LU7 1RT

City / Town:

Leighton Buzzard

Accountant/Auditor,
2012 - 2016

Name:

Ecl Howard Watson Smith Llp

Address:

Ecl House Lake Street

Post code:

LU7 1RT

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64929 : Other credit granting n.e.c.
40
Company Age

Closest Companies - by postcode