Company NameSculptured Elegance Limited
DirectorAndrew Williamson
Company StatusActive
Company Number05032723
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAndrew Williamson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(19 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairview House
Wetherby
LS22 6SX
Director NameMr Paul Scholfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleArtex And Plasterer
Country of ResidenceEngland
Correspondence Address32 Hargreaves Close Morley
Leeds
West Yorkshire
LS27 9TE
Secretary NameSusan Scholfield
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Hargreaves Close Morley
Leeds
West Yorkshire
LS27 9TE

Contact

Websitesculpturedeleganceplasterers.co.

Location

Registered Address10 Fairview House
Wetherby
LS22 6SX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at £1Mr Paul Alenby Scholfield
100.00%
Ordinary

Financials

Year2014
Net Worth£531
Cash£8,090
Current Liabilities£9,226

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
8 January 2024Registered office address changed from 32 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE to 10 Fairview House Wetherby LS22 6SX on 8 January 2024 (1 page)
5 January 2024Notification of Andrew Williamson as a person with significant control on 5 January 2024 (2 pages)
5 January 2024Appointment of Andrew Williamson as a director on 5 January 2024 (2 pages)
5 January 2024Termination of appointment of Paul Scholfield as a director on 5 January 2024 (1 page)
5 January 2024Termination of appointment of Susan Scholfield as a secretary on 5 January 2024 (1 page)
5 January 2024Cessation of Paul Scholfield as a person with significant control on 5 January 2024 (1 page)
2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
3 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
14 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Secretary's details changed for Susan Scholfield on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul Scholfield on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul Scholfield on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul Scholfield on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul Scholfield on 22 August 2016 (2 pages)
22 August 2016Secretary's details changed for Susan Scholfield on 22 August 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 February 2015Registered office address changed from 32 Hargreaves Close Morley Leeds LS27 9TE to 32 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 32 Hargreaves Close Morley Leeds LS27 9TE to 32 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE on 18 February 2015 (1 page)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 March 2008Return made up to 13/02/08; full list of members (3 pages)
27 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 13/02/06; full list of members (6 pages)
17 February 2006Return made up to 13/02/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2005Return made up to 03/02/05; full list of members (6 pages)
21 February 2005Return made up to 03/02/05; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page)
8 March 2004Registered office changed on 08/03/04 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page)
3 February 2004Incorporation (13 pages)
3 February 2004Incorporation (13 pages)