General information

Name:

Scrimtek Ltd

Office Address:

Canal Cottage Weston Hall Road Stoke Prior B60 4AL Bromsgrove

Number: 05954345

Incorporation date: 2006-10-03

Dissolution date: 2022-03-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Canal Cottage Weston Hall Road, Bromsgrove B60 4AL Scrimtek Limited was a Private Limited Company registered under the 05954345 Companies House Reg No. It was created on 3rd October 2006. Scrimtek Limited had existed on the British market for sixteen years. Established as Fs (2006), the firm used the business name up till 17th September 2007, at which point it was changed to Scrimtek Limited.

Anne S. and Martin S. were listed as firm's directors and were managing the firm for 16 years.

Executives who had control over the firm were as follows: Martin S. owned over 1/2 to 3/4 of company shares . Anne S. owned 1/2 or less of company shares.

  • Previous company's names
  • Scrimtek Limited 2007-09-17
  • Fs (2006) Limited 2006-10-03

Financial data based on annual reports

Company staff

Anne S.

Role: Director

Appointed: 04 October 2006

Latest update: 6 December 2023

Anne S.

Role: Secretary

Appointed: 04 October 2006

Latest update: 6 December 2023

Martin S.

Role: Director

Appointed: 04 October 2006

Latest update: 6 December 2023

People with significant control

Martin S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Anne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 17 October 2022
Confirmation statement last made up date 03 October 2021
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 09 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 09 July 2016
Annual Accounts 27 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 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies