UKBizDB.co.uk

S C L INTERIORS (LONDON) LIMITED

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

This company is commonly known as S C L Interiors (london) Limited. The company was founded 20 years ago and was given the registration number 04883546. The firm's registered office is in DOWNHAM MARKET. You can find them at Sovereign Way Sovereign Way, Trafalgar Industrial Estate, Downham Market, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:S C L INTERIORS (LONDON) LIMITED
Company Number:04883546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sovereign Way Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Service Ceilings Limited, Sovereign Way, Trafalgar Industrial Estate, Downham Market, United Kingdom, PE38 9SW

Secretary14 December 2021Active
Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director01 May 2020Active
Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director01 May 2020Active
Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director01 May 2020Active
1 Teasel Close, East Dereham, NR20 3SU

Secretary01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 September 2003Active
The Hawthorns, Church Road, Hilgay, Downham Market, PE38 0JF

Director01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 September 2003Active

People with Significant Control

A T Nurse & Sons Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Javea Investments Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P Baker & Sons Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Nixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:The Hawthorns, Church Road, Downham Market, United Kingdom, PE38 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-02-04Accounts

Change account reference date company previous shortened.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.