This company is commonly known as S C C (exeter) Limited. The company was founded 23 years ago and was given the registration number 04061713. The firm's registered office is in EXETER. You can find them at 20 Southernhay West, , Exeter, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S C C (EXETER) LIMITED |
---|---|---|
Company Number | : | 04061713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Southernhay West, Exeter, Devon, EX1 1PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Glen, Green Lane Exton, Exeter, EX3 0PW | Director | 30 August 2000 | Active |
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT | Director | 02 April 2019 | Active |
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT | Director | 02 April 2019 | Active |
Millside, 8 Trews Weir Reach St Leonards, Exeter, EX2 4EG | Secretary | 30 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 August 2000 | Active |
Applegarth, High Street, Wrington, Bristol, BS40 5QD | Director | 19 January 2004 | Active |
Millside, 8 Trews Weir Reach St Leonards, Exeter, EX2 4EG | Director | 30 August 2000 | Active |
Steps Corner, 26 New Court Road, Silverton, EX5 4HR | Director | 01 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 August 2000 | Active |
Mr Michael Andrew Lloyd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT |
Nature of control | : |
|
Mr Jonathan Richard Ling | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT |
Nature of control | : |
|
Mr Simon John Greenslade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Millside, 8 Trews Weir Reach St Leonards, Exeter, United Kingdom, EX2 4EG |
Nature of control | : |
|
Damian John Hosking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard Glen, Green Lane, Exeter, United Kingdom, EX3 0PW |
Nature of control | : |
|
Damian Timothy Patrick Haimes Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard Glen, Green Lane, Exeter, United Kingdom, EX3 0PW |
Nature of control | : |
|
Andrew John Hosking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Steps Corner, 26 New Court Road, Silverton, United Kingdom, EX5 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Resolution | Resolution. | Download |
2024-04-19 | Capital | Capital name of class of shares. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Incorporation | Memorandum articles. | Download |
2023-03-30 | Capital | Capital name of class of shares. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2022-11-14 | Capital | Capital return purchase own shares. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-19 | Capital | Capital cancellation shares. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.