Scafom-rux United Kingdom Limited OLDBURY


Founded in 2004, Scafom-rux United Kingdom, classified under reg no. 05111466 is an active company. Currently registered at First Floor Black Country House B69 2DG, Oldbury the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th June 2010 Scafom-rux United Kingdom Limited is no longer carrying the name Boulton.

The company has 3 directors, namely John B., Koen D. and Richardus B.. Of them, Richardus B. has been with the company the longest, being appointed on 13 January 2020 and John B. has been with the company for the least time - from 11 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scafom-rux United Kingdom Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05111466
Date of Incorporation Mon, 26th Apr 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

John B.

Position: Director

Appointed: 11 September 2023

Koen D.

Position: Director

Appointed: 01 January 2023

Richardus B.

Position: Director

Appointed: 13 January 2020

Stephen M.

Position: Director

Appointed: 18 October 2010

Resigned: 30 September 2013

Frank B.

Position: Director

Appointed: 03 March 2008

Resigned: 14 November 2008

Kevin C.

Position: Director

Appointed: 11 February 2008

Resigned: 18 October 2010

Keith S.

Position: Director

Appointed: 18 August 2006

Resigned: 18 April 2008

John O.

Position: Director

Appointed: 01 November 2005

Resigned: 17 August 2006

Anthony W.

Position: Director

Appointed: 01 February 2005

Resigned: 16 June 2005

Willem L.

Position: Secretary

Appointed: 18 August 2004

Resigned: 14 January 2008

James J.

Position: Director

Appointed: 21 July 2004

Resigned: 01 November 2005

Willem L.

Position: Director

Appointed: 18 June 2004

Resigned: 04 March 2008

Franciscus B.

Position: Director

Appointed: 18 June 2004

Resigned: 01 January 2023

Ian S.

Position: Director

Appointed: 13 May 2004

Resigned: 18 August 2004

Clive T.

Position: Secretary

Appointed: 13 May 2004

Resigned: 18 June 2004

Clive T.

Position: Director

Appointed: 13 May 2004

Resigned: 18 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 13 May 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 13 May 2004

Company previous names

Boulton June 17, 2010
Beachcase June 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120211211211
Current Assets165 992165 992165 992165 992
Debtors165 872165 781165 781165 781
Other
Amounts Owed By Group Undertakings165 872165 781165 781165 781
Creditors144144144144
Net Current Assets Liabilities165 848165 848165 848165 848
Other Taxation Social Security Payable144144144144
Total Assets Less Current Liabilities165 848165 848165 848165 848

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (7 pages)

Company search