SCUMRUN LIMITED
WORTHING SCUMBALL 3000 LIMITED HOWSIT LIMITED HELYER SALMON ASSOCIATES LIMITED ENFRANCHISE 396 LIMITED

Hellopages » West Sussex » Worthing » BN12 4AD

Company number 04177905
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 36A GORING ROAD, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of James Edward Prewett as a director on 13 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCUMRUN LIMITED are www.scumrun.co.uk, and www.scumrun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Worthing Rail Station is 1.2 miles; to Angmering Rail Station is 3.8 miles; to Amberley Rail Station is 8.4 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scumrun Limited is a Private Limited Company. The company registration number is 04177905. Scumrun Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Scumrun Limited is 36a Goring Road Goring by Sea Worthing West Sussex Bn12 4ad. The company`s financial liabilities are £37.17k. It is £16.31k against last year. The cash in hand is £7.58k. It is £-4.15k against last year. And the total assets are £9.23k, which is £-14.6k against last year. WHITE, Charles Edward is a Secretary of the company. WHITE, Charles Edward is a Director of the company. Secretary ELMY, Keith Donald has been resigned. Secretary HELYER, Martin Richard has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director HELYER, Martin Richard has been resigned. Director PETTIE, Suzanna has been resigned. Director PREWETT, James Edward has been resigned. Director SALMON, Christopher Neil has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


scumrun Key Finiance

LIABILITIES £37.17k
+78%
CASH £7.58k
-36%
TOTAL ASSETS £9.23k
-62%
All Financial Figures

Current Directors

Secretary
WHITE, Charles Edward
Appointed Date: 01 December 2006

Director
WHITE, Charles Edward
Appointed Date: 01 December 2005
49 years old

Resigned Directors

Secretary
ELMY, Keith Donald
Resigned: 01 December 2006
Appointed Date: 28 May 2002

Secretary
HELYER, Martin Richard
Resigned: 28 May 2002
Appointed Date: 16 March 2001

Nominee Secretary
PENNSEC LIMITED
Resigned: 16 March 2001
Appointed Date: 13 March 2001

Director
HELYER, Martin Richard
Resigned: 28 May 2002
Appointed Date: 16 March 2001
51 years old

Director
PETTIE, Suzanna
Resigned: 27 February 2008
Appointed Date: 28 May 2002
50 years old

Director
PREWETT, James Edward
Resigned: 13 December 2016
Appointed Date: 20 February 2006
42 years old

Director
SALMON, Christopher Neil
Resigned: 27 February 2008
Appointed Date: 16 March 2001
50 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 16 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Charles Edward White
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

SCUMRUN LIMITED Events

28 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Dec 2016
Termination of appointment of James Edward Prewett as a director on 13 December 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
06 Apr 2001
Registered office changed on 06/04/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
06 Apr 2001
New director appointed
06 Apr 2001
New secretary appointed;new director appointed
20 Mar 2001
Company name changed enfranchise 396 LIMITED\certificate issued on 20/03/01
13 Mar 2001
Incorporation