Scion Technical Services Limited GLOUCESTER


Founded in 1998, Scion Technical Services, classified under reg no. 03671450 is an active company. Currently registered at 1390 Montpellier Court GL3 4AH, Gloucester the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Dec 2000 Scion Technical Services Limited is no longer carrying the name Tfm Technical Services.

At present there are 2 directors in the the firm, namely Andrew S. and Ben W.. In addition one secretary - Benjamin W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scion Technical Services Limited Address / Contact

Office Address 1390 Montpellier Court
Office Address2 Gloucester Business Park, Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671450
Date of Incorporation Fri, 20th Nov 1998
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 11 March 2008

Ben W.

Position: Director

Appointed: 01 January 2008

Benjamin W.

Position: Secretary

Appointed: 01 September 2004

David C.

Position: Director

Appointed: 04 November 2009

Resigned: 21 November 2013

Jeremy L.

Position: Secretary

Appointed: 22 August 2003

Resigned: 22 August 2003

Andrew S.

Position: Secretary

Appointed: 22 August 2003

Resigned: 01 September 2004

Robert H.

Position: Director

Appointed: 22 August 2003

Resigned: 27 August 2004

Michael M.

Position: Director

Appointed: 22 August 2003

Resigned: 14 April 2005

David R.

Position: Director

Appointed: 22 August 2003

Resigned: 11 March 2008

Stuart C.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2017

Ian B.

Position: Secretary

Appointed: 28 April 2000

Resigned: 22 August 2003

Ian B.

Position: Director

Appointed: 28 April 2000

Resigned: 22 August 2003

James R.

Position: Director

Appointed: 28 April 2000

Resigned: 31 March 2002

Michael C.

Position: Director

Appointed: 28 April 2000

Resigned: 31 March 2003

David S.

Position: Secretary

Appointed: 03 March 2000

Resigned: 28 April 2000

Anthony S.

Position: Director

Appointed: 03 March 2000

Resigned: 25 January 2005

David S.

Position: Director

Appointed: 03 March 2000

Resigned: 27 July 2000

Owen T.

Position: Secretary

Appointed: 03 March 2000

Resigned: 03 March 2000

Owen T.

Position: Director

Appointed: 03 March 2000

Resigned: 03 March 2000

Michael F.

Position: Director

Appointed: 02 March 2000

Resigned: 03 March 2000

Peter S.

Position: Director

Appointed: 28 April 1999

Resigned: 03 February 2000

Andrew H.

Position: Director

Appointed: 03 March 1999

Resigned: 03 February 2000

Peter S.

Position: Secretary

Appointed: 03 March 1999

Resigned: 03 February 2000

Michael C.

Position: Director

Appointed: 03 March 1999

Resigned: 29 February 2000

Anthony S.

Position: Director

Appointed: 02 March 1999

Resigned: 16 June 1999

Michael L.

Position: Director

Appointed: 26 February 1999

Resigned: 02 March 2000

Nigel H.

Position: Director

Appointed: 26 February 1999

Resigned: 01 October 1999

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 26 February 1999

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 26 February 1999

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 1998

Resigned: 03 March 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Scion Group Limited from Gloucester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scion Group Limited

1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, United Kingdom

Legal authority Endland And Wales
Legal form Limited Company
Country registered Endland And Wales
Place registered Companies House
Registration number 03905442
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Tfm Technical Services December 27, 2000
Tfm Shafer June 28, 1999
Law 1029 March 2, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (168 pages)

Company search

Advertisements