About

Registered Number: 04416947
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Active
Registered Address: Life Style & Mobility, 45-49 Market Square, Basildon, SS14 1DE,

 

The Scooter Club (UK) Ltd was registered on 15 April 2002. The Scooter Club (UK) Ltd has 4 directors listed as Jiggens, Alan Mark, Sverdloff, Aaron, Sverdloff, Ronald Leslie, Jackson, Samuel Anthony at Companies House. We don't know the number of employees at The Scooter Club (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIGGENS, Alan Mark 01 May 2011 - 1
SVERDLOFF, Aaron 26 March 2007 - 1
SVERDLOFF, Ronald Leslie 01 May 2003 - 1
JACKSON, Samuel Anthony 15 April 2002 01 May 2003 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 17 January 2017
AD01 - Change of registered office address 17 January 2017
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
AAMD - Amended Accounts 25 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.