About

Registered Number: 03243957
Date of Incorporation: 23/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

 

Established in 1996, Scenic Blue (UK) Ltd has its registered office in Elland in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Beasley, Leonard Henry, Mundella, Anthony John. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Leonard Henry 25 January 2000 30 November 2006 1
MUNDELLA, Anthony John 01 October 2003 24 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 September 2014
AD04 - Change of location of company records to the registered office 06 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AD01 - Change of registered office address 06 March 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
CERTNM - Change of name certificate 05 January 2001
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 21 September 2000
225 - Change of Accounting Reference Date 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 22 June 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 02 October 1997
225 - Change of Accounting Reference Date 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
395 - Particulars of a mortgage or charge 07 November 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.