-
SCHOFIELD DYERS & FINISHERS LIMITED - 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW, United Kingdom
Company Information
- Company registration number
- 06423227
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 19 Fenkle Street
- Alnwick
- Northumberland
- NE66 1HW
- England 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW, England UK
Management
- Managing Directors
- QUEEN, Aidan Wilson
- MCCONNELL, Steven
- SIMPSON, Colin Veitch
- Company secretaries
- QUEEN, Aidan Wilson
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-09
- Age Of Company 2007-11-09 16 years
- SIC/NACE
- 13300
Ownership
- Beneficial Owners
- -
- Schofield Dyers Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JCCO 177 LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2021-11-21
- Last Date: 2020-11-07
-
SCHOFIELD DYERS & FINISHERS LIMITED Company Description
- SCHOFIELD DYERS & FINISHERS LIMITED is a ltd registered in United Kingdom with the Company reg no 06423227. Its current trading status is "live". It was registered 2007-11-09. It was previously called JCCO 177 LIMITED. It has declared SIC or NACE codes as "13300". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-09-30.It can be contacted at 19 Fenkle Street .
Get SCHOFIELD DYERS & FINISHERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Schofield Dyers & Finishers Limited - 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW, United Kingdom
- 2007-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHOFIELD DYERS & FINISHERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-03-04) - AP01
-
capital-variation-of-rights-attached-to-shares (2021-02-17) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
-
notification-of-a-person-with-significant-control (2021-02-19) - PSC02
-
capital-name-of-class-of-shares (2021-02-21) - SH08
-
resolution (2021-02-26) - RESOLUTIONS
-
memorandum-articles (2021-02-26) - MA
-
resolution (2021-02-22) - RESOLUTIONS
-
memorandum-articles (2021-02-22) - MA
-
change-person-secretary-company-with-change-date (2021-03-17) - CH03
-
change-person-director-company-with-change-date (2021-03-17) - CH01
-
capital-variation-of-rights-attached-to-shares (2021-02-23) - SH10
-
cessation-of-a-person-with-significant-control (2021-02-19) - PSC07
keyboard_arrow_right 2020
-
memorandum-articles (2020-03-03) - MA
-
resolution (2020-03-03) - RESOLUTIONS
-
capital-return-purchase-own-shares (2020-03-10) - SH03
-
capital-cancellation-shares (2020-03-12) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
-
capital-cancellation-shares (2020-04-16) - SH06
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-04) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
capital-cancellation-shares (2018-07-23) - SH06
-
capital-return-purchase-own-shares (2018-07-23) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-05-28) - AA
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-10-13) - SH03
-
accounts-with-accounts-type-total-exemption-small (2017-06-16) - AA
-
capital-cancellation-shares (2017-10-13) - SH06
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
capital-cancellation-shares (2017-12-28) - SH06
-
resolution (2017-12-19) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-12-28) - SH03
-
statement-of-companys-objects (2017-11-29) - CC04
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-02) - MR04
-
capital-return-purchase-own-shares (2016-06-20) - SH03
-
capital-cancellation-shares (2016-06-20) - SH06
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
-
capital-return-purchase-own-shares (2016-12-02) - SH03
-
capital-cancellation-shares (2016-12-21) - SH06
-
confirmation-statement-with-updates (2016-11-16) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-19) - MR04
-
capital-cancellation-shares (2015-12-04) - SH06
-
resolution (2015-12-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-27) - AD01
-
capital-return-purchase-own-shares (2015-11-27) - SH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
keyboard_arrow_right 2012
-
legacy (2012-04-11) - MG01
-
legacy (2012-04-16) - MG01
-
legacy (2012-04-20) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
legacy (2010-12-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
legacy (2010-12-03) - MG01
-
termination-director-company-with-name (2010-02-23) - TM01
-
legacy (2010-12-21) - MG01
keyboard_arrow_right 2009
-
resolution (2009-04-01) - RESOLUTIONS
-
legacy (2009-04-01) - 123
-
memorandum-articles (2009-04-01) - MEM/ARTS
-
legacy (2009-04-01) - 88(2)
-
legacy (2009-04-02) - 395
-
legacy (2009-04-06) - 287
-
legacy (2009-02-05) - 287
-
accounts-with-accounts-type-full (2009-05-19) - AA
-
miscellaneous (2009-11-06) - MISC
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
legacy (2009-04-06) - 288b
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-01-24) - CERTNM
-
memorandum-articles (2008-01-29) - MEM/ARTS
-
legacy (2008-02-12) - 288b
-
legacy (2008-02-12) - 288a
-
legacy (2008-02-12) - 287
-
legacy (2008-02-12) - 225
-
legacy (2008-02-26) - 288a
-
legacy (2008-07-30) - 288b
-
legacy (2008-07-30) - 288a
-
legacy (2008-12-04) - 288c
-
legacy (2008-12-04) - 363a
-
resolution (2008-02-12) - RESOLUTIONS
keyboard_arrow_right 2007
-
incorporation-company (2007-11-09) - NEWINC