SCRAFTON LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » SR4 7LY

Company number 03311536
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 17 BURNVILLE ROAD, SUNDERLAND, TYNE & WEAR, SR4 7LY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SCRAFTON LIMITED are www.scrafton.co.uk, and www.scrafton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Scrafton Limited is a Private Limited Company. The company registration number is 03311536. Scrafton Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Scrafton Limited is 17 Burnville Road Sunderland Tyne Wear Sr4 7ly. . GIBSON, Angela Melanie is a Secretary of the company. GIBSON, Angela Melanie is a Director of the company. SCOTT, Graham Joseph is a Director of the company. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Director BARCLAY, Margaret has been resigned. Director BARCLAY, Steven William has been resigned. Director PROFESSIONAL FORMATIONS LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GIBSON, Angela Melanie
Appointed Date: 06 February 1997

Director
GIBSON, Angela Melanie
Appointed Date: 23 January 1998
53 years old

Director
SCOTT, Graham Joseph
Appointed Date: 06 February 1997
55 years old

Resigned Directors

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 06 February 1997
Appointed Date: 03 February 1997

Director
BARCLAY, Margaret
Resigned: 19 December 2014
Appointed Date: 30 July 2013
74 years old

Director
BARCLAY, Steven William
Resigned: 22 May 2013
Appointed Date: 31 May 1999
74 years old

Director
PROFESSIONAL FORMATIONS LTD
Resigned: 06 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Graham Joseph Scott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Melanie Gibson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRAFTON LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

09 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 51 more events
12 Feb 1997
Director resigned
12 Feb 1997
Secretary resigned
12 Feb 1997
New secretary appointed
12 Feb 1997
Accounting reference date extended from 28/02/98 to 31/05/98
03 Feb 1997
Incorporation

SCRAFTON LIMITED Charges

4 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…