Company NameScaretech Global Ltd
Company StatusActive
Company Number10149155
CategoryPrivate Limited Company
Incorporation Date27 April 2016(7 years, 12 months ago)
Previous NameScaretec Global Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Patrick George Armstrong
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Terence Robert Christie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Peter Torben Jorgensen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oaks Drive
Colchester
CO3 3PS
Director NameMrs Tsvetelina Lyudmilova Jorgensen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed31 December 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Oaks Drive
Colchester
CO3 3PS
Director NameMrs Joanne Stonebanks
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleehill Drive
North Shields
Tyne And Wear
NE29 9EW
Director NameMrs Alison Isbister
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Broomfield Road
Elmstead
Colchester
CO7 7FD

Location

Registered AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
15 December 2023Notification of Terence Robert Christie as a person with significant control on 1 July 2023 (2 pages)
15 December 2023Notification of Patrick George Armstrong as a person with significant control on 1 July 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
16 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
18 June 2021Registered office address changed from Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH England to Unit 23C Westside Centre London Road Stanway Colchester CO3 8PH on 18 June 2021 (1 page)
27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 October 2020Registered office address changed from Unit 38 Broomfield Road Elmstead Colchester CO7 7FD England to Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH on 14 October 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
10 December 2018Notification of Peter Jorgensen as a person with significant control on 1 December 2018 (2 pages)
10 December 2018Termination of appointment of Alison Isbister as a director on 30 November 2018 (1 page)
10 December 2018Cessation of Alison Isbister as a person with significant control on 30 November 2018 (1 page)
25 January 2018Micro company accounts made up to 26 April 2017 (3 pages)
4 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 4
(3 pages)
4 January 2018Appointment of Mrs Tsvetelina Lyudmilova Jorgensen as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Mr Peter Torben Jorgensen as a director on 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 8
(3 pages)
4 January 2018Registered office address changed from 8 Cleehill Drive North Shields Tyne and Wear NE29 9EW United Kingdom to Unit 38 Broomfield Road Elmstead Colchester CO7 7FD on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Joanne Stonebanks as a director on 31 December 2017 (1 page)
1 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2016Company name changed scaretec global LIMITED\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
3 May 2016Company name changed scaretec global LIMITED\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)