Company NameScarlett Energy Limited
DirectorsJason Marcus Scarlett and Melanie Scarlett
Company StatusActive
Company Number04569928
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)
Previous NameDesignafireplace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJason Marcus Scarlett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleFireplaces And Chimneys
Country of ResidenceEngland
Correspondence AddressUnit 1a Battlesbridge Harbour
Wickford
SS11 8TD
Secretary NameJason Marcus Scarlett
NationalityBritish
StatusCurrent
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleFireplaces And Chimneys
Country of ResidenceEngland
Correspondence AddressUnit 1a Battlesbridge Harbour
Wickford
SS11 8TD
Director NameMelanie Scarlett
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleFireplaces
Country of ResidenceEngland
Correspondence AddressUnit 1a Battlesbridge Harbour
Wickford
SS11 8TD
Director NameMartine Jassey King
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address65 Park Street
Westcliff On Sea
Essex
SS0 7PA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedesignafireplace.com
Telephone01702 335054
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 1a
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge

Financials

Year2014
Net Worth£28,394
Cash£76,887
Current Liabilities£137,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

11 April 2014Delivered on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 164 london road southend on sea essex t/no EX902192.
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Unit 1 Battlesbridge Harbour Battlesbridge Wickford Essex SS11 8TD England to Unit 1a Battlesbridge Harbour Wickford SS11 8TD on 4 June 2021 (1 page)
12 May 2021Registered office address changed from 164B London Road Southend-on-Sea SS1 1PH England to Unit 1 Battlesbridge Harbour Battlesbridge Wickford Essex SS11 8TD on 12 May 2021 (1 page)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 August 2018Secretary's details changed for Jason Marcus Scarlett on 2 August 2018 (1 page)
2 August 2018Registered office address changed from 164 London Road Southend on Sea Essex SS1 1PH to 164B London Road Southend-on-Sea SS1 1PH on 2 August 2018 (1 page)
2 August 2018Director's details changed for Jason Marcus Scarlett on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Melanie Scarlett on 2 August 2018 (2 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Change of name notice (2 pages)
21 May 2014Company name changed designafireplace LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
(2 pages)
21 May 2014Company name changed designafireplace LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
(2 pages)
21 May 2014Change of name notice (2 pages)
16 April 2014Registration of charge 045699280002 (10 pages)
16 April 2014Registration of charge 045699280002 (10 pages)
27 March 2014Registration of charge 045699280001 (8 pages)
27 March 2014Registration of charge 045699280001 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2009Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 22/10/08; full list of members (3 pages)
16 December 2008Return made up to 22/10/08; full list of members (3 pages)
15 December 2008Return made up to 22/10/07; full list of members (3 pages)
15 December 2008Return made up to 22/10/07; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
8 February 2007Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2005Return made up to 22/10/04; full list of members (7 pages)
20 January 2005Return made up to 22/10/04; full list of members (7 pages)
31 December 2003Return made up to 22/10/03; full list of members (7 pages)
31 December 2003Return made up to 22/10/03; full list of members (7 pages)
1 May 2003Secretary's particulars changed;director's particulars changed (1 page)
1 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002New secretary appointed;new director appointed (3 pages)
30 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002Registered office changed on 12/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (2 pages)
12 December 2002New director appointed (3 pages)
12 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 December 2002New director appointed (3 pages)
12 December 2002Registered office changed on 12/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (2 pages)
12 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 December 2002Ad 30/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 December 2002Ad 30/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
22 October 2002Incorporation (9 pages)
22 October 2002Incorporation (9 pages)