SCORPIO SYSTEMS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BJ
Company number 02370211
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address UNIT 10, STAFFORD PARK 12, TELFORD, SHROPSHIRE, TF3 3BJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 43 . The most likely internet sites of SCORPIO SYSTEMS LIMITED are www.scorpiosystems.co.uk, and www.scorpio-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Scorpio Systems Limited is a Private Limited Company. The company registration number is 02370211. Scorpio Systems Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of Scorpio Systems Limited is Unit 10 Stafford Park 12 Telford Shropshire Tf3 3bj. . COOPER, William is a Director of the company. Secretary COOPER, Marion Anne has been resigned. Secretary PEEDLE, Frederick Anthony has been resigned. Director COOPER, Marion Anne has been resigned. Director KEAY, Ian has been resigned. Director PEEDLE, Frederick Anthony has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
COOPER, William

68 years old

Resigned Directors

Secretary
COOPER, Marion Anne
Resigned: 20 January 2012
Appointed Date: 10 August 1998

Secretary
PEEDLE, Frederick Anthony
Resigned: 10 August 1998

Director
COOPER, Marion Anne
Resigned: 20 January 2012
Appointed Date: 12 July 2011
67 years old

Director
KEAY, Ian
Resigned: 07 December 2009
Appointed Date: 01 September 1998
55 years old

Director
PEEDLE, Frederick Anthony
Resigned: 10 August 1998
Appointed Date: 12 March 1993
85 years old

Persons With Significant Control

Mr William Cooper
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SCORPIO SYSTEMS LIMITED Events

15 May 2017
Confirmation statement made on 10 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 43

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 43

...
... and 73 more events
17 May 1989
Accounting reference date notified as 30/04

10 May 1989
Wd 28/04/89 ad 25/04/89--------- £ si 98@1=98 £ ic 2/100

09 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1989
Registered office changed on 09/05/89 from: somerset house temple street birmingham B2 5DP

10 Apr 1989
Incorporation

SCORPIO SYSTEMS LIMITED Charges

27 November 2013
Charge code 0237 0211 0002
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…