Company number 04543722
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address 176 LOWER FARNHAM ROAD, ALDERSHOT, HAMPSHIRE, GU12 4EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Register inspection address has been changed from C/O Carol Pritchard PO Box 176 176 Lower Farnham Road Aldershot Hampshire GU12 4EL United Kingdom to C/O Carol Pritchard 176 Lower Farnham Road Aldershot Hampshire GU12 4EL. The most likely internet sites of SCORECHARGE LIMITED are www.scorecharge.co.uk, and www.scorecharge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Ash Vale Rail Station is 2.6 miles; to Bentley (Hants) Rail Station is 6.5 miles; to Blackwater Rail Station is 6.6 miles; to Bagshot Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scorecharge Limited is a Private Limited Company.
The company registration number is 04543722. Scorecharge Limited has been working since 24 September 2002.
The present status of the company is Active. The registered address of Scorecharge Limited is 176 Lower Farnham Road Aldershot Hampshire Gu12 4el. The company`s financial liabilities are £1.47k. It is £0.25k against last year. The cash in hand is £5.21k. It is £-1.76k against last year. And the total assets are £5.21k, which is £-1.76k against last year. PRITCHARD, Carol Anne is a Secretary of the company. KIRK, Patricia June is a Director of the company. MORILLO, Jane Elsie is a Director of the company. PRITCHARD, Carol Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRIDGE, Alexander Robert has been resigned. Director MILLER, Neil Andrew has been resigned. Director PHILLIPS, Daryl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".
scorecharge Key Finiance
LIABILITIES
£1.47k
+20%
CASH
£5.21k
-26%
TOTAL ASSETS
£5.21k
-26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 2002
Appointed Date: 24 September 2002
Director
PHILLIPS, Daryl
Resigned: 18 November 2007
Appointed Date: 02 November 2004
64 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 2002
Appointed Date: 24 September 2002
Persons With Significant Control
Mrs Carol Anne Pritchard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Patricia June Kirk
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jane Elsie Morillo
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SCORECHARGE LIMITED Events
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Register inspection address has been changed from C/O Carol Pritchard PO Box 176 176 Lower Farnham Road Aldershot Hampshire GU12 4EL United Kingdom to C/O Carol Pritchard 176 Lower Farnham Road Aldershot Hampshire GU12 4EL
25 Apr 2016
Secretary's details changed for Mrs Carol Anne Pritchard on 25 April 2016
25 Apr 2016
Director's details changed for Mrs Carol Anne Pritchard on 25 April 2016
...
... and 55 more events
09 Dec 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 Dec 2002
Director resigned
09 Dec 2002
Secretary resigned
09 Dec 2002
Registered office changed on 09/12/02 from: 1 mitchell lane, bristol, BS1 6BU
24 Sep 2002
Incorporation