Scroby Fayre Developments Limited GREAT YARMOUTH


Founded in 2002, Scroby Fayre Developments, classified under reg no. 04533081 is an active company. Currently registered at 31 Clydesdale Rise NR31 9UG, Great Yarmouth the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 5 directors in the the company, namely Nigel R., Wayne F. and Kerry R. and others. In addition one secretary - Debra G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David F. who worked with the the company until 1 June 2009.

Scroby Fayre Developments Limited Address / Contact

Office Address 31 Clydesdale Rise
Office Address2 Bradwell
Town Great Yarmouth
Post code NR31 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533081
Date of Incorporation Thu, 12th Sep 2002
Industry Development of building projects
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Nigel R.

Position: Director

Appointed: 26 September 2011

Debra G.

Position: Secretary

Appointed: 01 June 2009

Wayne F.

Position: Director

Appointed: 01 June 2009

Kerry R.

Position: Director

Appointed: 01 June 2009

Anita F.

Position: Director

Appointed: 12 September 2002

David F.

Position: Director

Appointed: 12 September 2002

Nigel R.

Position: Director

Appointed: 01 June 2009

Resigned: 18 June 2010

Bradley F.

Position: Director

Appointed: 01 June 2009

Resigned: 14 August 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 12 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 12 September 2002

David F.

Position: Secretary

Appointed: 12 September 2002

Resigned: 01 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 8801 2421 120677496311311
Current Assets162 289160 108158 176157 450157 269157 084157 084
Debtors158 409158 866157 056156 773156 773156 773156 773
Net Assets Liabilities19 85919 11018 08617 94817 76217 76217 762
Other Debtors158 409158 866157 056156 773156 773156 773156 773
Property Plant Equipment774658     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6431 759     
Average Number Employees During Period5555555
Creditors143 204141 656140 090139 502139 507139 322139 322
Increase From Depreciation Charge For Year Property Plant Equipment 116     
Net Current Assets Liabilities19 08518 45218 08617 94817 76217 76217 762
Other Creditors140 271140 466140 071139 502139 507139 322139 322
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 759    
Other Disposals Property Plant Equipment  2 417    
Property Plant Equipment Gross Cost2 4172 417     
Taxation Social Security Payable1871919    
Trade Creditors Trade Payables2 7461 171     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements