Background WavePink WaveYellow Wave

RUSSELL SCOTT RENOVATION LIMITED (03429542)

RUSSELL SCOTT RENOVATION LIMITED (03429542) is an active UK company. incorporated on 4 September 1997. with registered office in Wakefield. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 3 other business activities. RUSSELL SCOTT RENOVATION LIMITED has been registered for 28 years. Current directors include TAYLOR, Neville Anthony.

Company Number
03429542
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
TAYLOR, Neville Anthony
SIC Codes
43220, 43310, 43320, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL SCOTT RENOVATION LIMITED

RUSSELL SCOTT RENOVATION LIMITED is an active company incorporated on 4 September 1997 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 3 other business activities. RUSSELL SCOTT RENOVATION LIMITED was registered 28 years ago.(SIC: 43220, 43310, 43320, 43341)

Status

active

Active since 28 years ago

Company No

03429542

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 October 2022 (3 years ago)
Submitted on 13 October 2022 (3 years ago)

Next Due

Due by 25 October 2023
For period ending 11 October 2023
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 12 October 2022To: 5 November 2024
3 Bramhall Place Storey's Bar Road Peterborough Cambridgeshire PE1 5YS England
From: 15 March 2019To: 12 October 2022
Unit 16 Brassmill Enterprise Centre Brassmill Lane Bath Somerset BA1 3JN
From: 18 June 2012To: 15 March 2019
63 Englishcombe Lane Bath BA2 2EE
From: 4 September 1997To: 18 June 2012
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 11 Oct 2022

SCOTT, Helene Monica

Resigned
Brassmill Enterprise Centre, BathBA1 3JN
Secretary
Appointed 04 Sept 1997
Resigned 03 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 04 Sept 1997

ADAMS, Helena

Resigned
Woodford, KetteringNN14 4AP
Born October 1964
Director
Appointed 03 May 2016
Resigned 11 Oct 2022

LAZARUS, David Alan

Resigned
Huntsman Road, IlfordIG6 3SX
Born March 1962
Director
Appointed 03 May 2016
Resigned 11 Oct 2022

SCOTT, Helene Monica

Resigned
Brassmill Enterprise Centre, BathBA1 3JN
Born February 1954
Director
Appointed 04 Sept 1997
Resigned 03 May 2016

SCOTT, Russell

Resigned
Brassmill Enterprise Centre, BathBA1 3JN
Born January 1958
Director
Appointed 04 Sept 1997
Resigned 03 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2022
Storey's Bar Road, PeterboroughPE1 5YS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
88(2)R88(2)R
Legacy
8 September 1997
288bResignation of Director or Secretary
Incorporation Company
4 September 1997
NEWINCIncorporation