SCARLET HOLDINGS LIMITED
PRESTON GEDIYAT FORTIETH PROPERTY LIMITED

Hellopages » Lancashire » Chorley » PR5 0DD

Company number 02750615
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address ELLISLAND STATION ROAD, HOGHTON, PRESTON, ENGLAND, PR5 0DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from 11 South Meade South Meade Manchester M21 8EB to Ellisland Station Road Hoghton Preston PR5 0DD on 27 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCARLET HOLDINGS LIMITED are www.scarletholdings.co.uk, and www.scarlet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Scarlet Holdings Limited is a Private Limited Company. The company registration number is 02750615. Scarlet Holdings Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Scarlet Holdings Limited is Ellisland Station Road Hoghton Preston England Pr5 0dd. . SWIFT, David John is a Secretary of the company. SWIFT, Paul Harold is a Director of the company. Secretary BENSON, Richard Turner has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLISON, Sydney Melvyn has been resigned. Director BACKHOUSE, Michael has been resigned. Director ELLIOTT, Robert Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SWIFT, David John
Appointed Date: 24 March 1999

Director
SWIFT, Paul Harold
Appointed Date: 24 March 1999
78 years old

Resigned Directors

Secretary
BENSON, Richard Turner
Resigned: 24 March 1999
Appointed Date: 25 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Director
ALLISON, Sydney Melvyn
Resigned: 28 October 1998
Appointed Date: 05 April 1993
84 years old

Director
BACKHOUSE, Michael
Resigned: 24 March 1999
Appointed Date: 25 September 1992
68 years old

Director
ELLIOTT, Robert Alan
Resigned: 24 March 1999
Appointed Date: 25 September 1992
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Persons With Significant Control

Mr Paul Harold Swift
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SCARLET HOLDINGS LIMITED Events

27 Oct 2016
Confirmation statement made on 25 September 2016 with updates
27 Oct 2016
Registered office address changed from 11 South Meade South Meade Manchester M21 8EB to Ellisland Station Road Hoghton Preston PR5 0DD on 27 October 2016
26 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,500

28 Sep 2015
Secretary's details changed for Mr David John Swift on 1 January 2015
...
... and 71 more events
16 Oct 1992
Accounting reference date notified as 31/03

07 Oct 1992
Registered office changed on 07/10/92 from: 21 st. Thomas street bristol BS1 6JS

07 Oct 1992
Director resigned;new director appointed

07 Oct 1992
Secretary resigned;new secretary appointed

25 Sep 1992
Incorporation