Company number 07051221
Status Active
Incorporation Date 21 October 2009
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SCORPOS CONSTRUCTION LTD are www.scorposconstruction.co.uk, and www.scorpos-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Scorpos Construction Ltd is a Private Limited Company.
The company registration number is 07051221. Scorpos Construction Ltd has been working since 21 October 2009.
The present status of the company is Active. The registered address of Scorpos Construction Ltd is Enterprise House Beeson S Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . FORBES, Helen Patricia is a Director of the company. FORBES, John Anthony is a Director of the company. SCORPOS GROUP LTD is a Director of the company. Director CHANDA, Michael Nasilele has been resigned. Director FISCHER, Paul David has been resigned. Director HARROWELL, Nicholas has been resigned. Director HARROWELL, Nicholas has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Director
SCORPOS GROUP LTD
Appointed Date: 18 March 2011
Resigned Directors
Persons With Significant Control
Mr John Anthony Forbes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
SCORPOS CONSTRUCTION LTD Events
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Nov 2015
Accounts for a dormant company made up to 31 March 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
26 Feb 2015
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
...
... and 19 more events
18 Mar 2011
Company name changed mana mondial LIMITED\certificate issued on 18/03/11
-
RES15 ‐
Change company name resolution on 2011-03-01
18 Mar 2011
Change of name notice
12 Jan 2011
Annual return made up to 21 October 2010 with full list of shareholders
16 Feb 2010
Termination of appointment of Michael Chanda as a director
21 Oct 2009
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)