General information

Name:

Scotto-di-perta Ltd

Office Address:

266 High Street HP4 1AQ Berkhamsted

Number: 01729259

Incorporation date: 1983-06-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

01729259 is a reg. no. assigned to Scotto-di-perta Limited. The company was registered as a Private Limited Company on 1983-06-06. The company has been on the British market for the last 41 years. This business can be gotten hold of in 266 High Street in Berkhamsted. The headquarters' area code assigned to this place is HP4 1AQ. This company's SIC code is 47710, that means Retail sale of clothing in specialised stores. The most recent accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-06-20.

As for the business, most of director's assignments up till now have been fulfilled by Sarah H. and Bernice S.. Out of these two managers, Bernice S. has supervised business the longest, having become a part of directors' team thirty three years ago. In order to support the directors in their duties, this particular business has been utilizing the skillset of Richard S. as a secretary for the last thirty three years.

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 25 September 2021

Latest update: 15 March 2024

Richard S.

Role: Secretary

Appointed: 21 June 1991

Latest update: 15 March 2024

Bernice S.

Role: Director

Appointed: 21 June 1991

Latest update: 15 March 2024

People with significant control

Bernice S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Bernice S.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 17th March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17th March 2014
Annual Accounts 11th January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11th January 2015
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Cashels Bellingdon

Post code:

HP5 2XU

City / Town:

Chesham

HQ address,
2014

Address:

Cashels Bellingdon

Post code:

HP5 2XU

City / Town:

Chesham

HQ address,
2015

Address:

Cashels Bellingdon

Post code:

HP5 2XU

City / Town:

Chesham

HQ address,
2016

Address:

Cashels Bellingdon

Post code:

HP5 2XU

City / Town:

Chesham

Accountant/Auditor,
2013 - 2015

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
40
Company Age

Similar companies nearby

Closest companies