Scour Protection Limited

General information

Name:

Scour Protection Ltd

Office Address:

Unit 8 Stratfield Park Elettra Avenue PO7 7XN Waterlooville

Number: 05645978

Incorporation date: 2005-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scour Protection came into being in 2005 as a company enlisted under no 05645978, located at PO7 7XN Waterlooville at Unit 8 Stratfield Park. This company has been in business for 19 years and its official state is active. This enterprise's classified under the NACE and SIC code 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. The most recent filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was released on 2023-01-18.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 19 transactions from worth at least 500 pounds each, amounting to £245,107 in total. The company also worked with the Hampshire County Council (6 transactions worth £60,360 in total). Scour Protection was the service provided to the Oxfordshire County Council Council covering the following areas: Capital Expenditure and Expenses was also the service provided to the Hampshire County Council Council covering the following areas: Bridge Works.

In this particular company, all of director's obligations have so far been carried out by Christopher D. who was arranged to perform management duties in 2005. In order to support the directors in their duties, the company has been utilizing the skills of Diane D. as a secretary for the last 19 years.

Financial data based on annual reports

Company staff

Diane D.

Role: Secretary

Appointed: 06 December 2005

Latest update: 18 April 2024

Christopher D.

Role: Director

Appointed: 06 December 2005

Latest update: 18 April 2024

People with significant control

Christopher D. is the individual who has control over this firm, owns over 3/4 of company shares.

Christopher D.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 June 2014
Annual Accounts 26 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 26 September 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 639.65
2014-07-11 4100865193 £ 639.65 Capital Expenditure
2013 Oxfordshire County Council 7 £ 60 363.35
2013-05-02 4100725277 £ 40 000.00 Capital Expenditure
2013-05-24 4100731625 £ 12 153.35 Capital Expenditure
2012 Hampshire County Council 2 £ 18 740.00
2012-02-23 3400117439 £ 14 992.00 Payments To Main Contractor
2012-03-16 3400117972 £ 3 748.00 Payments To Main Contractor
2012 Oxfordshire County Council 4 £ 28 160.72
2012-08-15 4100636686 £ 17 695.00 Capital Expenditure
2012-09-27 4100648580 £ 5 885.72 Capital Expenditure
2011 Hampshire County Council 4 £ 41 620.00
2011-08-02 2207644647 £ 30 280.00 Bridge Works
2011-02-01 2207103108 £ 6 220.00 Payments To Main Contractor
2011 Oxfordshire County Council 7 £ 155 943.28
2011-10-24 4100522349 £ 65 767.18 Capital Expenditure
2011-08-23 4100500076 £ 40 558.35 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies