UKBizDB.co.uk

S C I HOLDINGS LIMITED

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

This company is commonly known as S C I Holdings Limited. The company was founded 34 years ago and was given the registration number 02511530. The firm's registered office is in NEWTON ABBOT. You can find them at 2 Silverhills Road, Decoy Industrial Estate, Newton Abbot, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:S C I HOLDINGS LIMITED
Company Number:02511530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Secretary09 June 2005Active
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director28 February 2006Active
Fernwood Lydwell Road, Torquay, TQ1 1SN

Secretary28 September 1992Active
17 Courtland Road, Torquay, TQ2 6JU

Secretary26 May 2004Active
61 Fern Road, Newton Abbot, TQ12 4NZ

Secretary01 April 2005Active
61 Fern Road, Newton Abbot, TQ12 4NZ

Secretary14 September 1992Active
49 Broadpark Road, Livermead, Torquay, TQ2 6UW

Secretary02 December 2004Active
89 Ilsham Road, Torquay, TQ1 2JF

Secretary-Active
New Nutwalls, Aylesbeare, Near Exeter, EX5 2JL

Secretary29 September 1994Active
181 Fore Street, Barton, Torquay, TQ2 8DP

Director-Active
Fernwood Lydwell Road, Torquay, TQ1 1SN

Director-Active
18 Summerfield Road, Torquay, TQ2 7DL

Director-Active
17 Courtland Road, Torquay, TQ2 6JU

Director31 October 2000Active
34 Summerfield Road, Torquay, TQ2 7DL

Director-Active
Huntley Lodge Cricketfield Road, Torquay, TQ2 7NP

Director-Active
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND

Director31 December 2013Active
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director-Active
Dakota House, Brunel Road, Newton Abbot, TQ12 4PB

Director-Active
69 Chestnut Drive, Newton Abbot, TQ12 4JZ

Director-Active
65 Bushmead Avenue, Kingskerswell, Newton Abbot, TQ12 5EN

Director20 December 1991Active
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director28 February 2006Active
29 Banbury Park, Torquay, TQ2 7HN

Director-Active
Langmead Vicarage Hill, Kingsteignton, Newton Abbot, TQ12 3BA

Director-Active

People with Significant Control

Mrs Tonya Jane Bowden
Notified on:19 April 2022
Status:Active
Date of birth:March 1965
Nationality:British
Address:2, Silverhills Road, Newton Abbot, TQ12 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Bowden
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:2, Silverhills Road, Newton Abbot, TQ12 5ND
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Capital

Capital return purchase own shares.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-11-28Officers

Appoint person director company with name date.

Download
2014-11-21Resolution

Resolution.

Download
2014-11-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.