About

Registered Number: 05976581
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 12 Fairway, Grays, Essex, RM16 2AA

 

Based in Grays in Essex, Scud Commercials Ltd was registered on 24 October 2006. We don't know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAOUD, Abdelhafid 24 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUCHAMP, Donna May 24 October 2006 12 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 29 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2016
AA - Annual Accounts 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
AR01 - Annual Return 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 01 February 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AD01 - Change of registered office address 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.