About

Registered Number: 06036960
Date of Incorporation: 22/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

Scorpion Engineering Ltd was founded on 22 December 2006, it's status at Companies House is "Active". We don't currently know the number of employees at Scorpion Engineering Ltd. There are 8 directors listed as Begley, James Peter William, Hannon, Nigel Lloyd John, Hannon, Penelope Ann, Giles, Roger, Howitt, Harold Victor, Wilkes, Michael Howard, Begley, James Peter William, Tizard, James Alexander for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNON, Nigel Lloyd John 22 December 2006 - 1
HANNON, Penelope Ann 01 March 2012 - 1
BEGLEY, James Peter William 01 August 2017 28 February 2019 1
TIZARD, James Alexander 01 September 2007 15 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BEGLEY, James Peter William 28 February 2019 - 1
GILES, Roger 22 December 2006 23 October 2007 1
HOWITT, Harold Victor 23 October 2007 01 August 2017 1
WILKES, Michael Howard 01 August 2017 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 January 2020
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 18 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AP01 - Appointment of director 01 August 2017
AP03 - Appointment of secretary 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 10 December 2013
AA01 - Change of accounting reference date 03 October 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 18 July 2012
RESOLUTIONS - N/A 18 July 2012
SH08 - Notice of name or other designation of class of shares 18 July 2012
CC04 - Statement of companies objects 18 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
RESOLUTIONS - N/A 14 January 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
225 - Change of Accounting Reference Date 06 July 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.