Scenex Sets And Staging Ltd LEICESTER


Founded in 2000, Scenex Sets And Staging, classified under reg no. 03986604 is an active company. Currently registered at Feldspar Close The Warrens Industrial Park LE19 4SD, Leicester the company has been in the business for twenty four years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Michael A., Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 1 October 2012 and Michael A. has been with the company for the least time - from 1 August 2022. 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.

Scenex Sets And Staging Ltd Address / Contact

Office Address Feldspar Close The Warrens Industrial Park
Office Address2 Enderby
Town Leicester
Post code LE19 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986604
Date of Incorporation Fri, 5th May 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Michael A.

Position: Director

Appointed: 01 August 2022

Richard O.

Position: Director

Appointed: 01 October 2012

John H.

Position: Director

Appointed: 01 October 2012

Resigned: 01 March 2015

Nicholas O.

Position: Director

Appointed: 01 October 2012

Resigned: 27 February 2015

Nicholas C.

Position: Director

Appointed: 15 November 2006

Resigned: 31 December 2012

Fiona E.

Position: Secretary

Appointed: 18 May 2006

Resigned: 20 October 2011

David M.

Position: Director

Appointed: 05 May 2000

Resigned: 08 April 2014

David M.

Position: Secretary

Appointed: 05 May 2000

Resigned: 08 April 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2000

Resigned: 05 May 2000

John H.

Position: Director

Appointed: 05 May 2000

Resigned: 13 February 2001

Rickie H.

Position: Director

Appointed: 05 May 2000

Resigned: 17 March 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Rich Owen Ltd from Leicester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rich Owen Ltd

Granville Hall Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07053298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312014-11-302015-05-312015-11-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth 637 226510 173554 224523 062       
Balance Sheet
Cash Bank In Hand 27 962239 284129 61351 598       
Cash Bank On Hand    51 598148 3901 187110 12177 605188 03326 466522 161
Current Assets 1 082 9461 128 9611 339 652714 740995 303912 5551 089 235516 2001 031 1531 502 6301 555 980
Debtors 1 039 846872 2341 192 596647 142829 913887 937954 083413 047817 1721 449 9141 015 819
Net Assets Liabilities    523 062549 339564 174563 830227 492276 902427 367586 838
Net Assets Liabilities Including Pension Asset Liability 637 226510 173554 224523 062       
Other Debtors    4 7001 100  3 6573 657297 
Property Plant Equipment    92 42298 64398 64382 86465 49648 90941 094 
Stocks Inventory 15 13817 44317 44316 000       
Tangible Fixed Assets137 172150 505107 411125 81692 422       
Total Inventories    16 00017 00023 43125 03125 54825 94826 25018 000
Reserves/Capital
Called Up Share Capital 80808080       
Profit Loss Account Reserve 637 126510 073554 124522 962       
Shareholder Funds 637 226510 173554 224523 062       
Other
Accrued Liabilities    46 30098 28599 80069 311146 391   
Accrued Liabilities Deferred Income        29 4653 90026 992111 848
Accumulated Depreciation Impairment Property Plant Equipment    368 195400 799433 434460 586484 330501 892515 691362 328
Amounts Owed By Group Undertakings    300 818362 159358 559401 479399 479569 346616 146516 146
Average Number Employees During Period    1313151411866
Bank Borrowings       146 875104 933592 500519 033390 306
Bank Borrowings Overdrafts      39 59337 50037 500137 500137 500147 714
Bank Overdrafts      39 593     
Capital Redemption Reserve 20202020       
Corporation Tax Payable    8 8416 8865 2883 657  36 79336 134
Creditors    272 66823 14116 979112 97767 433455 000381 533779 546
Creditors Due After One Year 7 517          
Creditors Due Within One Year 555 842728 109876 344272 668       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 7643 196500    
Disposals Property Plant Equipment     13 0004 130500    
Finance Lease Liabilities Present Value Total     33 42630 3563 6023 602  8 842
Increase Decrease In Property Plant Equipment     45 580     28 185
Increase From Depreciation Charge For Year Property Plant Equipment     42 36835 83127 65223 74417 56213 799414
Merchandise    16 00017 00023 43125 03125 54825 94826 25018 000
Net Current Assets Liabilities 527 104400 852463 308442 072462 660492 329606 575229 429690 193773 898776 434
Number Shares Allotted  80 80       
Other Creditors    1 1654191 7883 3222 4856 96010 62710 300
Par Value Share  1 1       
Prepayments Accrued Income    63 605167 652395 336298 4549 24638 94539 792146 342
Property Plant Equipment Gross Cost    460 617521 643532 077543 450549 826550 801556 785395 830
Provisions    11 43211 0249 81912 632 7 2006 09217 407
Provisions For Liabilities Balance Sheet Subtotal    11 43211 0249 81912 632 7 2006 09217 407
Provisions For Liabilities Charges 19 53316 49516 49511 432       
Secured Debts 30 24518 7406 960        
Share Capital Allotted Called Up Paid 80808080       
Social Security Payable    14 047       
Tangible Fixed Assets Cost Or Valuation 439 638456 359456 359460 617       
Tangible Fixed Assets Depreciation 289 133330 543330 543368 195       
Total Additions Including From Business Combinations Property Plant Equipment     74 02614 56411 8736 3769755 9846 142
Total Assets Less Current Liabilities 664 276526 668570 719534 494583 504590 972689 439294 925739 102814 992853 469
Total Borrowings     33 42669 949163 854108 535592 500519 033405 780
Trade Creditors Trade Payables    160 229361 260239 128289 9292 66294 425420 820359 991
Trade Debtors Trade Receivables    278 019299 002134 042254 150665205 224793 679353 331
Value-added Tax Payable    42 08655 50821 25265 564    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements