SCHEMELOCAL LIMITED
NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD  HD8 8BJ- Active
- Private Limited Company
- Company No. 02657440
- Last Updated: 01 Mar 2024
Company Profile
SCHEMELOCAL LIMITED was incorporated on Friday, October 25, 1991 as a Private Limited Company with registered address in HUDDERSFIELD. SCHEMELOCAL LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 33 years 3 months and 29 days.
Name | SCHEMELOCAL LIMITED |
---|---|
Company number | 02657440 |
Company type | Private Limited Company |
Incorporation date | 25 Oct 1991 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Tannis 2 Limited Loudoun Road, St John's Wood, NW8 0DL |
Dates: Tuesday, May 21, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark James Greig Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, May 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Roshan Renaldo Pathman Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, May 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Justin Adam Rose Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, May 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2025, (-23 days left) |
Latest accounts | 30 April 2023 |
Next confirmation statement due | 10 April 2017 |
Last confirmation statement dated | 13 March 2016 |
Mortgages
Total of Mortgages | 29 |
---|---|
Mortgages Outstanding | 5 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 24 |
Previous Names
Name | Change Date |
---|---|
SCHEMELOCAL LIMITED | 25 Oct 1991 |