UKBizDB.co.uk

S C C (EXETER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Southernhay West, Exeter, Devon, EX1 1PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Glen, Green Lane Exton, Exeter, EX3 0PW

Director30 August 2000Active
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director02 April 2019Active
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director02 April 2019Active
Millside, 8 Trews Weir Reach St Leonards, Exeter, EX2 4EG

Secretary30 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 August 2000Active
Applegarth, High Street, Wrington, Bristol, BS40 5QD

Director19 January 2004Active
Millside, 8 Trews Weir Reach St Leonards, Exeter, EX2 4EG

Director30 August 2000Active
Steps Corner, 26 New Court Road, Silverton, EX5 4HR

Director01 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Resolution

Resolution.

Download
2024-04-19Capital

Capital name of class of shares.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Incorporation

Memorandum articles.

Download
2023-03-30Capital

Capital name of class of shares.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-11-14Capital

Capital return purchase own shares.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-19Capital

Capital cancellation shares.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.