SCOTT BROS. ENTERPRISES LIMITED - BILLINGHAM
Company Profile | Company Filings |
Overview
SCOTT BROS. ENTERPRISES LIMITED is a Private Limited Company from BILLINGHAM ENGLAND and has the status: Active.
SCOTT BROS. ENTERPRISES LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04765748. The accounts status is SMALL and accounts are next due on 31/03/2024.
SCOTT BROS. ENTERPRISES LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04765748. The accounts status is SMALL and accounts are next due on 31/03/2024.
SCOTT BROS. ENTERPRISES LIMITED - BILLINGHAM
This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38110 - Collection of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SCOTT BUSINESS PARK
BILLINGHAM
TS23 1PY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMPETUS ENVIRONMENTAL SERVICES LIMITED (until 28/03/2011)
IMPETUS ENVIRONMENTAL SERVICES LIMITED (until 28/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACKSONS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2018-02-22 | CURRENT | ||
MR DAVID JOHN SCOTT | Nov 1971 | British | Director | 2015-03-31 | CURRENT |
MR PETER GEORGE SCOTT | Jan 1976 | British | Director | 2020-12-17 | CURRENT |
MR IAN WILLIAM FRASER | Sep 1948 | British | Director | 2015-03-31 | CURRENT |
ENDEAVOUR DIRECTOR LIMITED | Corporate Director | 2003-05-15 UNTIL 2003-06-19 | RESIGNED | ||
ENDEAVOUR SECRETARY LIMITED | Corporate Secretary | 2003-05-15 UNTIL 2018-02-22 | RESIGNED | ||
MR PETER GEORGE SCOTT | Jan 1976 | British | Director | 2010-06-22 UNTIL 2015-01-15 | RESIGNED |
MR FRANK COOKE | Sep 1946 | British | Director | 2010-05-04 UNTIL 2015-03-31 | RESIGNED |
MR FRANK COOKE | Sep 1946 | British | Director | 2007-04-23 UNTIL 2010-04-01 | RESIGNED |
MR DAVID SCOTT | May 1948 | British | Director | 2003-06-19 UNTIL 2010-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scott Bros. Holdings Limited | 2016-04-06 | Billingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-21 | 30-06-2023 | 4,302 Cash 1,789,153 equity |
Scott Bros. Enterprises Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 30-06-2022 | £1,510 Cash £1,695,357 equity |
Scott Bros. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 30-06-2021 | £4,996 Cash £1,337,699 equity |
Scott Bros. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 30-06-2020 | £1,588 Cash £1,155,485 equity |
Scott Bros. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-25 | 30-06-2019 | £346 Cash £1,165,518 equity |
Scott Bros. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-12 | 30-06-2018 | £3,976 Cash £1,179,576 equity |