Schemelocal Limited

General information

Name:

Schemelocal Ltd

Office Address:

New Court Abbey Road North Shepley HD8 8BJ Huddersfield

Number: 02657440

Incorporation date: 1991-10-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known under the name of Schemelocal Limited. It was founded thirty three years ago and was registered under 02657440 as its registration number. This particular office of this firm is located in Huddersfield. You may find them at New Court Abbey Road North, Shepley. This enterprise's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Schemelocal Ltd released its account information for the financial period up to 2022-05-31. The most recent annual confirmation statement was filed on 2023-03-13.

At the moment, we have only a single managing director in the company: Mark G. (since 1991-12-02). Since 1991 Roshan P., had been supervising this specific business up until the resignation in July 2019. What is more a different director, namely Justin R. quit in July 2019.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 02 December 1991

Latest update: 13 January 2024

People with significant control

The companies that control this firm are as follows: Tannis 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Loudoun Road, St John's Wood, NW8 0DL and was registered as a PSC under the registration number 11738795.

Tannis 2 Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11738795
Notified on 21 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roshan P.
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin R.
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark G.
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 June 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
32
Company Age

Closest Companies - by postcode