SCALE WAREHOUSE LIMITED

Unit 2b, Hayhill Ind Est, Barrow-Upon-Soar, LE12 8LD, Leicestershire, United Kingdom
StatusACTIVE
Company No.06876352
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SCALE WAREHOUSE LIMITED is an active private limited company with number 06876352. It was incorporated 15 years, 3 months, 19 days ago, on 14 April 2009. The company address is Unit 2b, Hayhill Ind Est, Barrow-upon-soar, LE12 8LD, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-07

Old address: Unit 3 Kdo Business Park Little Witley Worcestershire WR6 6LB England

New address: Unit 2B, Hayhill Ind Est Barrow-upon-Soar Leicestershire LE12 8LD

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Dear

Cessation date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 14 Oughton Road Highgate Birmingham West Midlands B12 0DF

New address: Unit 3 Kdo Business Park Little Witley Worcestershire WR6 6LB

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Dear

Cessation date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Brown

Notification date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Dear

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Brown

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Brown

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Brown

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brown

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY RISK MANAGEMENT LIMITED

10 RHODFA SHORNEY,HOLYHEAD,LL65 3DW

Number:09035639
Status:ACTIVE
Category:Private Limited Company

CRYSTAL JEWELLERY BY DESIGN LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:07806312
Status:ACTIVE
Category:Private Limited Company

HYPERSTRIKE CONSULTANCY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11406042
Status:ACTIVE
Category:Private Limited Company

OAK SMART SOLUTIONS LTD

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:10880116
Status:ACTIVE
Category:Private Limited Company

PEARSON’S PLUMBING AND HEATING LTD

6 LANGCROFT DRIVE,MANCHESTER,M40 1JH

Number:11356644
Status:ACTIVE
Category:Private Limited Company

STUDIO CHEF LIMITED

500 LONDON ROAD,SLOUGH,SL3 8QX

Number:11080786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source