SCION CONSTRUCTION & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

SCION CONSTRUCTION & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355674

Incorporation date

24/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 Queen Street, Portsmouth, Hampshire PO1 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Cessation of Nicholas Mark Beardsley as a person with significant control on 2025-08-01
dot icon01/08/2025
Change of details for Mr Paul Ashley Rex as a person with significant control on 2025-08-01
dot icon13/06/2025
Appointment of Mr Nicholas Mark Beardsley as a director on 2025-06-12
dot icon11/06/2025
Change of details for Mr Paul Ashley Rex as a person with significant control on 2025-06-09
dot icon11/06/2025
Notification of Nicholas Mark Beardsley as a person with significant control on 2025-06-09
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Reginald Henry Charles Rex as a director on 2024-05-21
dot icon23/04/2024
Certificate of change of name
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Cessation of Reginald Henry Charles Rex as a person with significant control on 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon07/08/2023
Cessation of Reginald Henry Charles Rex as a person with significant control on 2023-06-30
dot icon07/08/2023
Notification of Paul Ashley Rex as a person with significant control on 2023-06-30
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Previous accounting period extended from 2021-09-28 to 2021-12-31
dot icon13/10/2021
Registered office address changed from 119 Queen Street Portsmouth Hampshire PO1 3HN England to 119 Queen Street Portsmouth Hampshire PO1 3HY on 2021-10-13
dot icon03/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Satisfaction of charge 073556740002 in full
dot icon18/03/2021
Satisfaction of charge 073556740003 in full
dot icon18/03/2021
Satisfaction of charge 073556740004 in full
dot icon22/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon26/06/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon05/06/2020
Change of details for Mr Reginald Henry Charles Rex as a person with significant control on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Reginald Henry Charles Rex on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Paul Ashley Rex on 2020-06-04
dot icon03/06/2020
Registered office address changed from Ency Associates Ltd Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS to 119 Queen Street Portsmouth Hampshire PO1 3HN on 2020-06-03
dot icon24/01/2020
Appointment of Mr Paul Ashley Rex as a director on 2020-01-23
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Amended total exemption small company accounts made up to 2015-09-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon18/12/2015
Registration of charge 073556740004, created on 2015-12-09
dot icon01/10/2015
Registration of charge 073556740003, created on 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/06/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon12/03/2015
Satisfaction of charge 073556740001 in full
dot icon26/02/2015
Registration of charge 073556740002, created on 2015-02-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Previous accounting period shortened from 2014-08-30 to 2014-03-31
dot icon22/03/2014
Registration of charge 073556740001
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-30
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Day's Estates Ltd as a director
dot icon29/03/2012
Appointment of Mr Reginald Henry Charles Rex as a director
dot icon27/03/2012
Termination of appointment of Glenn Collins as a director
dot icon26/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/10/2011
Appointment of Mr Glenn Ian Collins as a director
dot icon23/09/2011
Certificate of change of name
dot icon22/09/2011
Termination of appointment of a secretary
dot icon22/09/2011
Termination of appointment of Glenn Collins as a director
dot icon22/09/2011
Termination of appointment of a secretary
dot icon22/09/2011
Termination of appointment of Glenn Collins as a director
dot icon22/09/2011
Appointment of Day's Estates Ltd as a director
dot icon26/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
254.31K
-
0.00
128.57K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rex, Paul
Director
23/01/2020 - Present
121
Mr Nicholas Mark Beardsley
Director
12/06/2025 - Present
16
Mr Reginald Henry Charles Rex
Director
01/03/2012 - 21/05/2024
15
Collins, Glenn Ian
Director
24/08/2010 - 25/08/2011
-
Collins, Glenn Ian
Director
26/08/2011 - 21/03/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SCION CONSTRUCTION & DEVELOPMENT LTD

SCION CONSTRUCTION & DEVELOPMENT LTD is an(a) Active company incorporated on 24/08/2010 with the registered office located at 119 Queen Street, Portsmouth, Hampshire PO1 3HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCION CONSTRUCTION & DEVELOPMENT LTD?

toggle

SCION CONSTRUCTION & DEVELOPMENT LTD is currently Active. It was registered on 24/08/2010 .

Where is SCION CONSTRUCTION & DEVELOPMENT LTD located?

toggle

SCION CONSTRUCTION & DEVELOPMENT LTD is registered at 119 Queen Street, Portsmouth, Hampshire PO1 3HY.

What does SCION CONSTRUCTION & DEVELOPMENT LTD do?

toggle

SCION CONSTRUCTION & DEVELOPMENT LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for SCION CONSTRUCTION & DEVELOPMENT LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.