Scope Communications Uk Limited TOTNES


Founded in 1983, Scope Communications Uk, classified under reg no. 01766062 is an active company. Currently registered at Quantum House TQ9 5AL, Totnes the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2002/04/26 Scope Communications Uk Limited is no longer carrying the name Scope Marketing (communications U.k.).

Currently there are 7 directors in the the firm, namely Trevor S., Susan S. and Daniel S. and others. In addition one secretary - Malcolm S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan S. who worked with the the firm until 1 February 2011.

Scope Communications Uk Limited Address / Contact

Office Address Quantum House
Office Address2 Steamer Quay
Town Totnes
Post code TQ9 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766062
Date of Incorporation Tue, 1st Nov 1983
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Trevor S.

Position: Director

Appointed: 27 March 2023

Susan S.

Position: Director

Appointed: 27 March 2023

Daniel S.

Position: Director

Appointed: 01 February 2011

Jonathan S.

Position: Director

Appointed: 01 February 2011

Richard S.

Position: Director

Appointed: 01 February 2011

Malcolm S.

Position: Director

Appointed: 01 February 2011

Malcolm S.

Position: Secretary

Appointed: 01 February 2011

Simon F.

Position: Director

Appointed: 01 February 2011

Susan S.

Position: Director

Appointed: 29 January 1996

Resigned: 01 February 2011

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 January 1996

Trevor S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2011

Susan S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 February 2011

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Scope Management Uk Ltd from Totnes, England. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Trevor S. This PSC has significiant influence or control over the company,. The third one is Susan S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Scope Management Uk Ltd

Quantum House Steamer Quay, Totnes, Devon, TQ9 5AL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Engalnd & Wales
Registration number 15345986
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor S.

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

Susan S.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scope Marketing (communications U.k.) April 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand972 705706 525857 291827 0511 210 8301 097 831
Current Assets2 220 4622 044 2242 200 1692 177 3052 512 914 
Debtors382 629351 097329 715311 548345 990417 673
Net Assets Liabilities2 094 3011 569 9641 029 9891 218 0921 473 6101 978 534
Property Plant Equipment1 170 8221 152 0051 133 0951 113 8091 101 9431 094 072
Total Inventories865 128986 6031 013 1631 038 706956 0941 066 237
Other
Accrued Liabilities Deferred Income    166 603206 163
Accumulated Depreciation Impairment Property Plant Equipment369 419390 696411 702432 075454 359476 054
Additions Other Than Through Business Combinations Property Plant Equipment 2 4602 0961 08710 413 
Average Number Employees During Period232323191917
Creditors1 293 8991 623 4562 300 4652 071 1222 138 3471 692 479
Increase From Depreciation Charge For Year Property Plant Equipment 21 27621 00620 37322 28421 695
Net Current Assets Liabilities926 563420 769-100 296106 183374 567 
Nominal Value Allotted Share Capital    4 1304 130
Number Shares Issued Fully Paid4 1304 3104 3104 3104 3104 130
Other Creditors1 000 0001 249 7302 001 3901 801 3901 801 3901 204 132
Other Payables Accrued Expenses122 985187 513129 768113 071166 603 
Other Provisions Balance Sheet Subtotal    2 9004 800
Other Taxation Payable    147 600217 752
Par Value Share 11111
Prepayments55 75337 68037 49231 47830 427 
Prepayments Accrued Income    30 42737 668
Property Plant Equipment Gross Cost1 540 2411 542 7011 544 7971 545 8841 556 3021 570 126
Provisions For Liabilities Balance Sheet Subtotal3 0842 8102 8101 9002 900 
Taxation Social Security Payable102 237133 096120 78990 948149 960 
Total Additions Including From Business Combinations Property Plant Equipment     13 824
Total Assets Less Current Liabilities2 097 3851 572 7741 032 7991 219 9921 476 510 
Trade Creditors Trade Payables68 67753 11748 51865 71320 39464 432
Trade Debtors Trade Receivables326 876313 417292 223280 070315 563380 005
Useful Life Property Plant Equipment Years     6

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements