Scenex Limited SANDHURST


Founded in 1990, Scenex, classified under reg no. 02532766 is an active company. Currently registered at 90 High Street GU47 8EE, Sandhurst the company has been in the business for 34 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Wayne M. and Andrew I.. In addition one secretary - Wayne M. - is with the firm. At the moment 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.

Scenex Limited Address / Contact

Office Address 90 High Street
Town Sandhurst
Post code GU47 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02532766
Date of Incorporation Mon, 20th Aug 1990
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Wayne M.

Position: Secretary

Appointed: 21 August 2012

Wayne M.

Position: Director

Appointed: 21 August 2012

Andrew I.

Position: Director

Appointed: 07 May 2008

Robin L.

Position: Secretary

Resigned: 30 September 1993

Wayne M.

Position: Secretary

Appointed: 07 May 2008

Resigned: 21 August 2012

Wayne M.

Position: Director

Appointed: 07 May 2008

Resigned: 21 August 2012

Peter H.

Position: Director

Appointed: 07 May 2008

Resigned: 31 August 2023

Ian I.

Position: Director

Appointed: 01 October 1993

Resigned: 07 May 2008

Antony D.

Position: Director

Appointed: 01 October 1993

Resigned: 07 May 2008

Antony D.

Position: Secretary

Appointed: 01 October 1993

Resigned: 07 May 2008

Arthur W.

Position: Director

Appointed: 20 August 1991

Resigned: 15 October 1996

Donald B.

Position: Director

Appointed: 20 August 1991

Resigned: 07 May 2008

Robin L.

Position: Director

Appointed: 20 August 1991

Resigned: 15 October 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Estdale-Scenex Limited from Sandhurst, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Estdale-Scenex Limited

90 High Street, Sandhurst, GU47 8EE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06245356
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 118 8531 321 271       
Balance Sheet
Cash Bank In Hand1 138 5591 481 894       
Cash Bank On Hand 1 481 8941 581 3311 660 9771 773 0361 662 3681 613 0441 568 9381 781 331
Current Assets1 252 1171 602 5151 696 4942 010 3521 993 4291 769 1051 732 4581 763 0021 840 235
Debtors110 825118 148112 859347 350217 831103 296114 116186 79253 586
Net Assets Liabilities 1 319 8711 610 4021 795 6151 897 1101 823 5431 776 7101 642 2251 847 790
Property Plant Equipment 16 34110 8526 5012 8623583 2122 440 
Stocks Inventory2 7332 473       
Tangible Fixed Assets5 40116 341       
Total Inventories 2 4732 3042 0252 5623 4415 2987 2725 318
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 110 4901 312 908       
Shareholder Funds1 118 8531 321 271       
Other
Accrued Liabilities      43 03745 63046 875
Accumulated Depreciation Impairment Property Plant Equipment 81 75687 24591 59695 23597 73998 08598 85746 358
Average Number Employees During Period  7665556
Corporation Tax Payable 99 173113 94990 75270 80030 28836 06720 916133 683
Creditors 447 585273 894403 858288 281138 260151 300322 442252 847
Creditors Due Within One Year288 665447 585       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 570
Disposals Property Plant Equipment        12 570
Fixed Assets155 401166 341195 852198 501202 862204 358207 212214 940288 027
Increase From Depreciation Charge For Year Property Plant Equipment  5 4894 3513 6392 5043467723 322
Investment Property 150 000185 000192 000200 000204 000204 000212 500212 500
Investment Property Fair Value Model 150 000185 000192 000200 000204 000204 000212 500 
Net Current Assets Liabilities963 4521 154 9301 422 6001 606 4941 705 1481 630 8451 581 1581 440 5601 587 388
Number Shares Allotted 1 000       
Other Creditors 63 42579 30293 734109 13944 40243 09959 
Other Taxation Social Security Payable 5 9286 1214 2014 5672 1912 2014 5156 004
Par Value Share 1       
Prepayments 18 4532 85617 7413 3722 8972 4933 7013 801
Property Plant Equipment Gross Cost 98 09798 09798 09798 09798 097101 297101 29799 958
Provisions For Liabilities Balance Sheet Subtotal 1 4008 0509 38010 90011 66011 66013 27527 625
Recoverable Value-added Tax 11 582     3 50228 772
Revaluation Reserve7 3637 363       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 15 885       
Tangible Fixed Assets Cost Or Valuation82 21298 097       
Tangible Fixed Assets Depreciation76 81181 756       
Tangible Fixed Assets Depreciation Charged In Period 4 945       
Total Additions Including From Business Combinations Property Plant Equipment      3 200 95 562
Total Assets Less Current Liabilities1 118 8531 321 2711 618 4521 804 9951 908 0101 835 2031 788 3701 655 5001 875 415
Trade Creditors Trade Payables 279 05959 536169 30485 23349 33862 029251 32266 285
Trade Debtors Trade Receivables 88 113110 003329 609214 459100 399111 623179 58921 013

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements