Scomark Holdings Limited

General information

Name:

Scomark Holdings Ltd

Office Address:

Unit E Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 01158215

Incorporation date: 1974-01-25

Dissolution date: 2021-02-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scomark Holdings started conducting its operations in the year 1974 as a Private Limited Company under the ID 01158215. This company's registered office was based in Derby at Unit E Wyvern Court Stanier Way. This Scomark Holdings Limited business had been on the market for at least fourty seven years. This firm has a history in business name change. In the past, this company had two different company names. Up till 1999 this company was prospering under the name of Scomark (holdings) and up to that point the registered company name was Scomark Engineering.

The firm was administered by a solitary director: Brian L., who was arranged to perform management duties on 1991-09-25.

Executives who controlled the firm include: Brian L. owned over 1/2 to 3/4 of company shares . Sandra L. owned 1/2 or less of company shares.

  • Previous company's names
  • Scomark Holdings Limited 1999-12-10
  • Scomark (holdings) Limited 1997-03-03
  • Scomark Engineering Limited 1974-01-25

Financial data based on annual reports

Company staff

Brian L.

Role: Secretary

Appointed: 26 September 2009

Latest update: 23 October 2023

Brian L.

Role: Director

Appointed: 25 September 1991

Latest update: 23 October 2023

People with significant control

Brian L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sandra L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 09 October 2018
Confirmation statement last made up date 25 September 2017
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Micro company accounts made up to 30th June 2017 (AA)
filed on: 21st, March 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Mill Farm Church Street Netherseal

Post code:

DE12 8DF

City / Town:

Swadlincote

HQ address,
2013

Address:

The Mill Farm Church Street Netherseal

Post code:

DE12 8DF

City / Town:

Swadlincote

HQ address,
2014

Address:

The Mill Farm Church Street Netherseal

Post code:

DE12 8DF

City / Town:

Swadlincote

HQ address,
2015

Address:

The Mill Farm Church Street Netherseal

Post code:

DE12 8DF

City / Town:

Swadlincote

Accountant/Auditor,
2014 - 2013

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 25710 : Manufacture of cutlery
47
Company Age

Closest Companies - by postcode