Nigel Scotford Limited STROUD


Founded in 1998, Nigel Scotford, classified under reg no. 03682904 is an active company. Currently registered at The Workshop Units 1&2 Station Road GL5 5EQ, Stroud the company has been in the business for 26 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2006/11/24 Nigel Scotford Limited is no longer carrying the name Apew And Scotford.

There is a single director in the firm at the moment - Nigel S., appointed on 14 December 1998. In addition, a secretary was appointed - Sarah S., appointed on 31 October 2006. Currently there is 1 former director listed by the firm - Roger A., who left the firm on 31 October 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Nigel Scotford Limited Address / Contact

Office Address The Workshop Units 1&2 Station Road
Office Address2 South Woodchester
Town Stroud
Post code GL5 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682904
Date of Incorporation Mon, 14th Dec 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Sarah S.

Position: Secretary

Appointed: 31 October 2006

Nigel S.

Position: Director

Appointed: 14 December 1998

Nigel S.

Position: Secretary

Appointed: 08 November 2005

Resigned: 31 October 2006

Sean R.

Position: Secretary

Appointed: 14 December 1998

Resigned: 08 November 2005

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 1998

Resigned: 14 December 1998

Roger A.

Position: Director

Appointed: 14 December 1998

Resigned: 31 October 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sarah S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Apew And Scotford November 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth40 32841 135       
Balance Sheet
Current Assets12 27020 95817 99040 475133 651122 51496 73193 757207 747
Net Assets Liabilities 41 13662 333109 496149 573171 265185 021216 405329 417
Cash Bank In Hand7502 876       
Debtors11 02017 582       
Intangible Fixed Assets2 6002 400       
Net Assets Liabilities Including Pension Asset Liability40 32841 135       
Stocks Inventory500500       
Tangible Fixed Assets313 934312 889       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve40 32641 133       
Shareholder Funds40 32841 135       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 254-1 308-352-633-633-633-633-633
Average Number Employees During Period    34444
Creditors 175 864146 770125 080199 004205 235180 228144 705129 749
Fixed Assets316 534315 289312 057309 581319 176323 726352 193344 908325 531
Net Current Assets Liabilities-72 633-98 290-101 646-74 65330 03453 40713 68916 835134 268
Total Assets Less Current Liabilities243 901216 999210 411234 928349 210377 133365 882361 743459 799
Amount Specific Advance Or Credit Directors 35 35764 66449 58617 1483411714 06854
Amount Specific Advance Or Credit Made In Period Directors 54 15342 271-16 499-52 438-62 122-34 170-33 111-76 551
Amount Specific Advance Or Credit Repaid In Period Directors -19 45823 69320 00020 00045 31534 00037 00872 537
Creditors Due After One Year203 573175 864       
Creditors Due Within One Year84 903119 248       
Intangible Fixed Assets Aggregate Amortisation Impairment1 4001 600       
Intangible Fixed Assets Amortisation Charged In Period 200       
Intangible Fixed Assets Cost Or Valuation4 0004 000       
Tangible Fixed Assets Additions 3 132       
Tangible Fixed Assets Cost Or Valuation409 320411 952       
Tangible Fixed Assets Depreciation95 38699 063       
Tangible Fixed Assets Depreciation Charged In Period 4 041       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 364       
Tangible Fixed Assets Disposals 500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements