SCIMART LIMITED
RUABON

Hellopages » Wrexham » Wrexham » LL14 6HA

Company number 04475770
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address UNIT 2 VAUXHALL BUSINESS CENTRE, VAUXHALL INDUSTRIAL ESTATE, RUABON, WREXHAM, LL14 6HA
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Aditya Garg as a director on 1 March 2017; Confirmation statement made on 16 October 2016 with updates; Director's details changed for Dr Aditya Garg on 27 June 2016. The most likely internet sites of SCIMART LIMITED are www.scimart.co.uk, and www.scimart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Wrexham General Rail Station is 3.8 miles; to Cefn-y-Bedd Rail Station is 6.8 miles; to Gobowen Rail Station is 7.4 miles; to Caergwrle Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scimart Limited is a Private Limited Company. The company registration number is 04475770. Scimart Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Scimart Limited is Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate Ruabon Wrexham Ll14 6ha. The company`s financial liabilities are £223.64k. It is £127.06k against last year. The cash in hand is £18.14k. It is £-14.01k against last year. And the total assets are £146.32k, which is £-270.71k against last year. FLOOD, Diarmuid Brendan Martin is a Director of the company. JAIN, Puneet is a Director of the company. JAIN, Sunit is a Director of the company. Secretary JONES, Rachel Louisa has been resigned. Director GARG, Aditya, Dr has been resigned. Director JONES, Mark Andrew has been resigned. Director JONES, Rachel Louisa has been resigned. The company operates in "General secondary education".


scimart Key Finiance

LIABILITIES £223.64k
+131%
CASH £18.14k
-44%
TOTAL ASSETS £146.32k
-65%
All Financial Figures

Current Directors

Director
FLOOD, Diarmuid Brendan Martin
Appointed Date: 02 September 2015
62 years old

Director
JAIN, Puneet
Appointed Date: 11 September 2015
53 years old

Director
JAIN, Sunit
Appointed Date: 11 September 2015
52 years old

Resigned Directors

Secretary
JONES, Rachel Louisa
Resigned: 01 September 2015
Appointed Date: 02 July 2002

Director
GARG, Aditya, Dr
Resigned: 01 March 2017
Appointed Date: 08 June 2016
51 years old

Director
JONES, Mark Andrew
Resigned: 01 September 2015
Appointed Date: 02 July 2002
55 years old

Director
JONES, Rachel Louisa
Resigned: 01 September 2015
Appointed Date: 02 July 2002
56 years old

Persons With Significant Control

Mr Diarmuid Brendan Martin Flood
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SCIMART LIMITED Events

01 Mar 2017
Termination of appointment of Aditya Garg as a director on 1 March 2017
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Jun 2016
Director's details changed for Dr Aditya Garg on 27 June 2016
24 Jun 2016
Appointment of Dr Aditya Garg as a director on 8 June 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 45 more events
29 Jul 2004
Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(353) ‐ Location of register of members address changed

13 May 2004
Particulars of mortgage/charge
28 Apr 2004
Total exemption small company accounts made up to 31 July 2003
06 Aug 2003
Return made up to 02/07/03; full list of members
02 Jul 2002
Incorporation

SCIMART LIMITED Charges

16 November 2015
Charge code 0447 5770 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
23 February 2011
All assets debenture
Delivered: 3 March 2011
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…