About

Registered Number: 05554698
Date of Incorporation: 06/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN

 

Founded in 2005, Scovill Fasteners (UK) Ltd has its registered office in Maidenhead, Berkshire. We don't currently know the number of employees at the organisation. There are 14 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCENTYRE, Stanley Shane 19 October 2012 - 1
REINERT, Gary Patrick 23 January 2012 - 1
STOUDT, Harold Craig 19 October 2012 - 1
ADKINS, Michael Scott 18 July 2011 10 October 2012 1
HIRANO, Michael 18 July 2011 10 October 2012 1
HITT, Christopher Marshall, Director 29 January 2010 16 December 2011 1
JONES, Lee Clarkson 20 December 2006 31 October 2009 1
LITTLE, Stewart Guillian 31 August 2011 10 October 2012 1
OLSON, Edward 06 September 2005 12 January 2006 1
WALDMAN, Thomas Alan 18 July 2011 10 October 2012 1
WRIGHT, Frank Arthur 06 September 2005 22 December 2010 1
WYNTER, Lindsay Anton 18 July 2011 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM, Peter Rankin 18 July 2011 - 1
RUMACK, Arnold Michael 06 September 2005 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 07 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 February 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 28 July 2011
AP03 - Appointment of secretary 28 July 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
363s - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.