Company NameScammell Commercial Limited
DirectorsDavid Michael Scammell and Michelle Scammell
Company StatusActive
Company Number04266752
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Michael Scammell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleMotor Technician
Country of ResidenceEngland
Correspondence Address10 Friern Walk
Wickford
Essex
SS12 0HZ
Secretary NameMrs Michelle Scammell
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Friern Walk
Wickford
Essex
SS12 0HZ
Director NameMrs Michelle Scammell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address10 Friern Walk
Wickford
Essex
SS12 0HZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitescammellcommercialltd.co.uk

Location

Registered AddressMotherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Mr David Michael Scammell
50.00%
Ordinary
1 at £1Mrs Michelle Scammell
50.00%
Ordinary

Financials

Year2014
Net Worth£280,719
Cash£82,904
Current Liabilities£484,757

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Change of details for Mr David Michael Scammell as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Change of details for Mr David Michael Scammell as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Change of details for Mrs Michelle Scammell as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Change of details for Mrs Michelle Scammell as a person with significant control on 31 July 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company enter into contract facilitating 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company enter into contract facilitating 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company enter into contract facilitating 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 105,002
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 105,002
(6 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company enter into contract facilitating 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Michelle Scammell on 8 August 2010 (2 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Michelle Scammell on 8 August 2010 (2 pages)
13 October 2010Director's details changed for David Michael Scammell on 8 August 2010 (2 pages)
13 October 2010Director's details changed for David Michael Scammell on 8 August 2010 (2 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for David Michael Scammell on 8 August 2010 (2 pages)
13 October 2010Director's details changed for Michelle Scammell on 8 August 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 December 2008Director's change of particulars / david scammell / 12/12/2008 (1 page)
12 December 2008Director and secretary's change of particulars / michelle scammell / 12/12/2008 (1 page)
12 December 2008Return made up to 08/08/08; full list of members (4 pages)
12 December 2008Return made up to 08/08/07; full list of members (4 pages)
12 December 2008Return made up to 08/08/07; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / michelle scammell / 12/12/2008 (1 page)
12 December 2008Director's change of particulars / david scammell / 12/12/2008 (1 page)
12 December 2008Return made up to 08/08/08; full list of members (4 pages)
11 December 2008Director's change of particulars / david scammell / 11/12/2007 (1 page)
11 December 2008Director and secretary's change of particulars / michelle scammell / 11/12/2007 (1 page)
11 December 2008Director's change of particulars / david scammell / 11/12/2007 (1 page)
11 December 2008Director and secretary's change of particulars / michelle scammell / 11/12/2007 (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2008Registered office changed on 29/08/2008 from abacus house 68A north street romford essex RM1 1DA (1 page)
29 August 2008Registered office changed on 29/08/2008 from abacus house 68A north street romford essex RM1 1DA (1 page)
5 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
14 September 2006Return made up to 08/08/06; full list of members (7 pages)
14 September 2006Return made up to 08/08/06; full list of members (7 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 October 2005Return made up to 08/08/05; full list of members (7 pages)
17 October 2005Return made up to 08/08/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
3 March 2005New director appointed (2 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 October 2004Return made up to 08/08/04; full list of members (6 pages)
29 October 2004Return made up to 08/08/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
16 April 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
2 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Return made up to 08/08/02; full list of members (6 pages)
14 November 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 August 2001Director resigned (1 page)
8 August 2001Incorporation (14 pages)
8 August 2001Incorporation (14 pages)