General information

Name:

Scott Workshops Ltd

Office Address:

Scott Workshops 4-5 Avis Way BN9 0DH Newhaven

Number: 04974935

Incorporation date: 2003-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the start of Scott Workshops Limited, a firm registered at Scott Workshops, 4-5 Avis Way in Newhaven. This means it's been twenty one years Scott Workshops has prospered on the British market, as the company was founded on Tuesday 25th November 2003. The registered no. is 04974935 and the zip code is BN9 0DH. This firm's registered with SIC code 31090 which stands for Manufacture of other furniture. The business most recent annual accounts cover the period up to November 30, 2022 and the most recent annual confirmation statement was released on November 25, 2022.

This firm owes its well established position on the market and constant improvement to a team of five directors, who are Timothy Y., Sarah I., Matthew W. and 2 other directors have been described below, who have been managing the firm since October 2016.

Financial data based on annual reports

Company staff

Timothy Y.

Role: Director

Appointed: 24 October 2016

Latest update: 16 March 2024

Sarah I.

Role: Director

Appointed: 24 October 2016

Latest update: 16 March 2024

Matthew W.

Role: Director

Appointed: 26 November 2003

Latest update: 16 March 2024

Benjamin F.

Role: Director

Appointed: 26 November 2003

Latest update: 16 March 2024

John W.

Role: Director

Appointed: 26 November 2003

Latest update: 16 March 2024

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Scott Workshops 37 South Street

Post code:

BN41 2LE

City / Town:

Portslade Village

HQ address,
2013

Address:

Scott Workshops 37 South Street

Post code:

BN41 2LE

City / Town:

Portslade Village

HQ address,
2014

Address:

Scott Workshops 37 South Street

Post code:

BN41 2LE

City / Town:

Portslade Village

HQ address,
2015

Address:

Scott Workshops 37 South Street

Post code:

BN41 2LE

City / Town:

Portslade Village

Accountant/Auditor,
2013 - 2016

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
20
Company Age

Similar companies nearby

Closest companies