SCHEMELOCAL LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
SCHEMELOCAL LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
SCHEMELOCAL LIMITED was incorporated 32 years ago on 25/10/1991 and has the registered number: 02657440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SCHEMELOCAL LIMITED was incorporated 32 years ago on 25/10/1991 and has the registered number: 02657440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SCHEMELOCAL LIMITED - HUDDERSFIELD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
NEW COURT ABBEY ROAD NORTH
HUDDERSFIELD
HD8 8BJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JAMES GREIG | Nov 1962 | British | Director | 1991-12-02 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-25 UNTIL 1991-12-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-25 UNTIL 1991-12-02 | RESIGNED | ||
MR JUSTIN ADAM ROSE | May 1957 | British | Director | 1991-12-02 UNTIL 2019-07-01 | RESIGNED |
ROSHAN RENALDO PATHMAN | Mar 1967 | British | Director | 1991-12-02 UNTIL 2019-07-01 | RESIGNED |
ROSHAN RENALDO PATHMAN | Mar 1967 | British | Secretary | 1991-12-02 UNTIL 2019-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tannis 2 Limited | 2019-05-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark James Greig | 2016-04-06 - 2019-05-21 | 11/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Roshan Renaldo Pathman | 2016-04-06 - 2019-05-21 | 3/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Justin Adam Rose | 2016-04-06 - 2019-05-21 | 5/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Schemelocal_Limited - Accounts | 2020-05-14 | 31-05-2019 | £2,406,255 equity |
Schemelocal_Limited - Accounts | 2019-05-24 | 31-10-2018 | £55,730 Cash £7,302,799 equity |
Schemelocal_Limited - Accounts | 2018-07-27 | 31-10-2017 | £3,943 Cash £7,200,000 equity |
Schemelocal_Limited - Accounts | 2017-07-26 | 31-10-2016 | £82,881 Cash £8,690,169 equity |
Schemelocal_Limited - Accounts | 2016-07-06 | 31-10-2015 | £81,557 Cash £8,273,493 equity |