Company NameScribe Ltd
DirectorsTrevor Richard Alexander and Monique Alexander
Company StatusActive
Company Number03313041
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Trevor Richard Alexander
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NamePhilip Brian Wilkins
NationalityBritish
StatusCurrent
Appointed21 June 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Monique Alexander
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameCatherine Helen Alexander
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Hillfield Park Mews
Muswell Hill
London
N10 3QR

Contact

Websitewww.scribeltd.co.uk
Email address[email protected]
Telephone020 76920829
Telephone regionLondon

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,143,276
Cash£1,605,871
Current Liabilities£226,778

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2023 (1 year, 1 month ago)
Next Return Due19 February 2024 (overdue)

Filing History

27 February 2024Secretary's details changed for Philip Brian Wilkins on 27 February 2024 (1 page)
27 February 2024Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 27 February 2024 (1 page)
27 February 2024Director's details changed for Mr Trevor Richard Alexander on 27 February 2024 (2 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
29 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 October 2020 (1 page)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 October 2016Appointment of Mrs Monique Alexander as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mrs Monique Alexander as a director on 17 October 2016 (2 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(5 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(5 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Secretary's details changed for Philip Brian Wilkins on 31 January 2015 (1 page)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Secretary's details changed for Philip Brian Wilkins on 31 January 2015 (1 page)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
30 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 November 2011Full accounts made up to 28 February 2011 (16 pages)
29 November 2011Full accounts made up to 28 February 2011 (16 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
30 June 2008Accounts for a medium company made up to 29 February 2008 (14 pages)
30 June 2008Accounts for a medium company made up to 29 February 2008 (14 pages)
16 April 2008Return made up to 05/02/08; no change of members (6 pages)
16 April 2008Return made up to 05/02/08; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (12 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (12 pages)
23 March 2007Return made up to 05/02/07; no change of members (6 pages)
23 March 2007Return made up to 05/02/07; no change of members (6 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 March 2006Return made up to 05/02/06; full list of members (6 pages)
20 March 2006Return made up to 05/02/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
4 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
23 June 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
16 March 2004Return made up to 05/02/04; full list of members (6 pages)
16 March 2004Return made up to 05/02/04; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
28 February 2003Return made up to 05/02/03; full list of members (6 pages)
28 February 2003Return made up to 05/02/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
12 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
16 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Full accounts made up to 29 February 2000 (7 pages)
21 December 2000Full accounts made up to 29 February 2000 (7 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
26 October 1999Full accounts made up to 28 February 1999 (7 pages)
26 October 1999Full accounts made up to 28 February 1999 (7 pages)
1 April 1999£ nc 2/10000 10/02/99 (1 page)
1 April 1999Ad 10/02/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999Ad 10/02/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 April 1999£ nc 2/10000 10/02/99 (1 page)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1999Return made up to 05/02/99; no change of members (4 pages)
25 March 1999Return made up to 05/02/99; no change of members (4 pages)
22 September 1998Full accounts made up to 28 February 1998 (7 pages)
22 September 1998Full accounts made up to 28 February 1998 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 7 wavel mews park avenue south london N8 8LQ (1 page)
4 September 1998Registered office changed on 04/09/98 from: 7 wavel mews park avenue south london N8 8LQ (1 page)
13 March 1998Return made up to 05/02/98; full list of members (6 pages)
13 March 1998Return made up to 05/02/98; full list of members (6 pages)
5 February 1997Incorporation (15 pages)
5 February 1997Incorporation (15 pages)