Company NameScartechnic Limited
DirectorPhilip Michael Scarth
Company StatusActive
Company Number08603617
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Philip Michael Scarth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address17 Wyke Lane
Oakenshaw
Bradford
BD12 7EE

Location

Registered Address17 Wyke Lane
Oakenshaw
Bradford
BD12 7EE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

19 July 2019Delivered on: 24 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Peach cottage, dalehouse, staithes, saltburn by the sea, north yorkshire and registered as 9 dalehouse, staithes, saltburn by the sea, TS13 5DT.
Outstanding

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 7 August 2019 to 31 July 2019 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 July 2019Registration of charge 086036170001, created on 19 July 2019 (39 pages)
29 April 2019Micro company accounts made up to 7 August 2018 (2 pages)
7 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 7 August 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 7 August 2016 (3 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 7 August 2016 (1 page)
28 April 2017Previous accounting period extended from 31 July 2016 to 7 August 2016 (1 page)
1 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(24 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(24 pages)