Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Russell Scott Renovation Limited
Russell Scott Renovation Limited is an active company incorporated on 4 September 1997 with the registered office located in Wakefield, West Yorkshire. Russell Scott Renovation Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
03429542
Private limited company
Age
28 years
Incorporated
4 September 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
682 days
Dated
11 October 2022
(2 years 11 months ago)
Next confirmation dated
11 October 2023
Was due on
25 October 2023
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
707 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about Russell Scott Renovation Limited
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(10 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
01225313224
Email
Unreported
Website
Bath-property-maintenance.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • Director • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
SPR1 Ltd
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£48.51K
Increased by £11.77K (+32%)
Total Liabilities
-£380.41K
Increased by £132.1K (+53%)
Net Assets
-£331.9K
Decreased by £120.33K (+57%)
Debt Ratio (%)
784%
Increased by 108.31% (+16%)
See 10 Year Full Financials
Latest Activity
Mr Neville Anthony Taylor Details Changed
10 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Oct 2022
Confirmation Submitted
2 Years 10 Months Ago on 13 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 12 Oct 2022
The Totally Group Holdings Limited (PSC) Resigned
2 Years 11 Months Ago on 11 Oct 2022
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 11 Oct 2022
Get Alerts
Get Credit Report
Discover Russell Scott Renovation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 20 Oct 2022
Confirmation statement made on 11 October 2022 with updates
Submitted on 13 Oct 2022
Termination of appointment of David Alan Lazarus as a director on 11 October 2022
Submitted on 12 Oct 2022
Termination of appointment of Helena Adams as a director on 11 October 2022
Submitted on 12 Oct 2022
Notification of Neville Taylor as a person with significant control on 11 October 2022
Submitted on 12 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs