SCORPION REMOULDS LTD
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5UL

Company number 07344007
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address 39 REDHILLS ROAD REDHILLS INDUSTRIAL EST, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5UL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SCORPION REMOULDS LTD are www.scorpionremoulds.co.uk, and www.scorpion-remoulds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Scorpion Remoulds Ltd is a Private Limited Company. The company registration number is 07344007. Scorpion Remoulds Ltd has been working since 12 August 2010. The present status of the company is Active. The registered address of Scorpion Remoulds Ltd is 39 Redhills Road Redhills Industrial Est South Woodham Ferrers Chelmsford Essex Cm3 5ul. . FRENCH, Paul Anthony is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
FRENCH, Paul Anthony
Appointed Date: 12 August 2010
50 years old

Persons With Significant Control

Mr Paul Anthony French
Notified on: 12 August 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SCORPION REMOULDS LTD Events

01 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Confirmation statement made on 12 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 8 more events
14 Aug 2012
First Gazette notice for compulsory strike-off
07 Sep 2011
Annual return made up to 12 August 2011 with full list of shareholders
07 Sep 2011
Director's details changed for Mr Paul Anthony French on 1 August 2011
28 Jul 2011
Registered office address changed from Ex-Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA England on 28 July 2011
12 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted