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.
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 | : |
|
Registered Address | : | 2 Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Secretary | 09 June 2005 | Active |
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 28 February 2006 | Active |
Fernwood Lydwell Road, Torquay, TQ1 1SN | Secretary | 28 September 1992 | Active |
17 Courtland Road, Torquay, TQ2 6JU | Secretary | 26 May 2004 | Active |
61 Fern Road, Newton Abbot, TQ12 4NZ | Secretary | 01 April 2005 | Active |
61 Fern Road, Newton Abbot, TQ12 4NZ | Secretary | 14 September 1992 | Active |
49 Broadpark Road, Livermead, Torquay, TQ2 6UW | Secretary | 02 December 2004 | Active |
89 Ilsham Road, Torquay, TQ1 2JF | Secretary | - | Active |
New Nutwalls, Aylesbeare, Near Exeter, EX5 2JL | Secretary | 29 September 1994 | Active |
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 | Director | 31 October 2000 | Active |
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 | Director | 31 December 2013 | Active |
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 | Director | 20 December 1991 | Active |
2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND | Director | 28 February 2006 | Active |
29 Banbury Park, Torquay, TQ2 7HN | Director | - | Active |
Langmead Vicarage Hill, Kingsteignton, Newton Abbot, TQ12 3BA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Capital | Capital return purchase own shares. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Officers | Appoint person director company with name date. | Download |
2014-11-21 | Resolution | Resolution. | Download |
2014-11-21 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.