Company NameScuff Medics Limited
Company StatusActive - Proposal to Strike off
Company Number10038210
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Wolstenholme
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMrs Lynsey Parker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMr Joe Stephen Parker
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMrs Lynsey Parker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMr Joe Stephen Parker
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMr Sam Charles Parker
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleDoncaster
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ
Director NameMr Wesley Daniel Needham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
DN1 2HJ

Location

Registered AddressGr33n House Cheswold Lane
Doncaster
DN5 8AR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2022 (2 years ago)
Next Return Due18 April 2023 (overdue)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
27 July 2020Termination of appointment of Sam Charles Parker as a director on 17 July 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 May 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
29 January 2020Termination of appointment of Joe Stephen Parker as a director on 4 December 2019 (1 page)
29 January 2020Appointment of Mrs Lynsey Parker as a director on 4 December 2019 (2 pages)
12 November 2019Appointment of Mr Wesley Daniel Needham as a director on 4 April 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 July 2018Termination of appointment of Lynsey Parker as a director on 24 July 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 25
  • GBP 25
  • GBP 25
  • GBP 25
(28 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 25
  • GBP 25
  • GBP 25
  • GBP 25
(28 pages)