Scorpion Enterprises Limited BUCKINGHAMSHIRE


Founded in 1971, Scorpion Enterprises, classified under reg no. 01019344 is an active company. Currently registered at Stilebrook Road MK46 5EA, Buckinghamshire the company has been in the business for 53 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely Janine W., Leigh S. and Neil W.. Of them, Neil W. has been with the company the longest, being appointed on 5 December 1991 and Janine W. has been with the company for the least time - from 6 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scorpion Enterprises Limited Address / Contact

Office Address Stilebrook Road
Office Address2 Olney
Town Buckinghamshire
Post code MK46 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01019344
Date of Incorporation Fri, 30th Jul 1971
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Janine W.

Position: Director

Appointed: 06 February 2023

Leigh S.

Position: Director

Appointed: 21 May 2018

Neil W.

Position: Director

Appointed: 05 December 1991

Helena L.

Position: Director

Appointed: 27 February 2020

Resigned: 15 May 2020

Nigel S.

Position: Director

Appointed: 21 May 2018

Resigned: 31 December 2022

Simon W.

Position: Secretary

Appointed: 13 March 2009

Resigned: 05 July 2020

Angela W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 March 2009

Simon W.

Position: Director

Appointed: 01 August 1994

Resigned: 05 July 2020

Barbara S.

Position: Secretary

Appointed: 05 December 1991

Resigned: 31 December 2001

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Neil W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon W.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand325 359509 602447 233
Current Assets1 053 1041 321 7671 239 711
Debtors448 769503 537486 694
Net Assets Liabilities1 547 7651 684 7631 542 444
Other Debtors289 711334 397323 492
Property Plant Equipment1 197 1811 098 2681 001 948
Total Inventories278 976308 628305 784
Other
Accumulated Depreciation Impairment Property Plant Equipment3 157 8223 271 1803 296 180
Amounts Owed To Group Undertakings Participating Interests232 136232 136232 136
Average Number Employees During Period323125
Creditors393 542445 087419 083
Depreciation Rate Used For Property Plant Equipment 1313
Disposals Decrease In Depreciation Impairment Property Plant Equipment  78 000
Disposals Property Plant Equipment  78 000
Fixed Assets1 197 1851 098 2721 001 952
Increase From Depreciation Charge For Year Property Plant Equipment 113 358103 000
Investments Fixed Assets444
Investments In Group Undertakings Participating Interests444
Net Current Assets Liabilities659 562876 680820 628
Number Shares Issued Fully Paid 5 0003 700
Other Creditors118 242157 14075 869
Other Taxation Social Security Payable78 28672 46049 089
Par Value Share  1
Property Plant Equipment Gross Cost4 355 0034 369 4484 298 128
Provisions For Liabilities Balance Sheet Subtotal76 84658 05348 000
Total Additions Including From Business Combinations Property Plant Equipment 14 4456 680
Total Assets Less Current Liabilities1 856 7471 974 9521 822 580
Trade Creditors Trade Payables197 014215 487294 125
Trade Debtors Trade Receivables159 058169 140163 202

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, January 2023
Free Download (13 pages)

Company search

Advertisements