About

Registered Number: 05050095
Date of Incorporation: 19/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Skratch Av Unit 37/38 Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD,

 

Founded in 2004, Skratch Enterprises Ltd have registered office in Shropshire, it has a status of "Active". We don't know the number of employees at the company. Fisk, Andrew Mark is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISK, Andrew Mark 19 February 2004 01 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 January 2016
RP04 - N/A 18 May 2015
AR01 - Annual Return 02 March 2015
CERTNM - Change of name certificate 18 February 2015
CONNOT - N/A 18 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 07 November 2012
CERTNM - Change of name certificate 31 July 2012
CONNOT - N/A 31 July 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 11 July 2005
225 - Change of Accounting Reference Date 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.