Scrivens Limited BIRMINGHAM


Founded in 1942, Scrivens, classified under reg no. 00377588 is an active company. Currently registered at 60 Islington Row Middleway B15 1PH, Birmingham the company has been in the business for 82 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/30.

Currently there are 5 directors in the the firm, namely Adrian E., Karen G. and Amanda G. and others. In addition one secretary - Nicholas G. - is with the company. As of 9 June 2024, there were 10 ex directors - David H., Karen G. and others listed below. There were no ex secretaries.

Scrivens Limited Address / Contact

Office Address 60 Islington Row Middleway
Office Address2 Edgbaston
Town Birmingham
Post code B15 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00377588
Date of Incorporation Wed, 2nd Dec 1942
Industry Retail sale by opticians
Industry Retail sale of hearing aids
End of financial Year 31st October
Company age 82 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Adrian E.

Position: Director

Appointed: 28 June 2019

Karen G.

Position: Director

Appointed: 01 November 2012

Amanda G.

Position: Director

Appointed: 01 November 2012

Nicholas G.

Position: Secretary

Appointed: 12 May 1997

Mark G.

Position: Director

Appointed: 01 November 1993

Nicholas G.

Position: Director

Appointed: 31 August 1992

Valentine S.

Position: Secretary

Resigned: 12 May 1997

David H.

Position: Director

Appointed: 01 November 2012

Resigned: 28 June 2019

Karen G.

Position: Director

Appointed: 12 May 1997

Resigned: 01 April 2012

Amanda G.

Position: Director

Appointed: 12 May 1997

Resigned: 01 April 2012

Dorothy G.

Position: Director

Appointed: 31 August 1991

Resigned: 01 April 2012

Valentine S.

Position: Director

Appointed: 31 August 1991

Resigned: 01 May 1999

Anthony H.

Position: Director

Appointed: 31 August 1991

Resigned: 12 March 2001

Alan R.

Position: Director

Appointed: 31 August 1991

Resigned: 26 April 1995

Nizar H.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 1991

Albert D.

Position: Director

Appointed: 31 August 1991

Resigned: 12 March 2001

Alexander G.

Position: Director

Appointed: 31 August 1991

Resigned: 29 September 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Alertbind Ltd from Birmingham, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Mark G. This PSC has significiant influence or control over the company,. The third one is Nicholas G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alertbind Ltd

Scrivens House 60 Islington Row Middleway, Edgbaston, Birmingham, B15 1PH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 3618340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Nicholas G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Seamap Ltd

60 Islington Row Middleway, Edgbaston, Birmingham, B15 1PH, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04256289
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/30
filed on: 19th, July 2023
Free Download (37 pages)

Company search

Advertisements