This company is commonly known as S.c. Cabinets Limited. The company was founded 29 years ago and was given the registration number 02993072. The firm's registered office is in BOLTON. You can find them at Egerton Street, Farnworth, Bolton, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | S.C. CABINETS LIMITED |
---|---|---|
Company Number | : | 02993072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egerton Street, Farnworth, Bolton, BL4 7ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Norris Road, Sale, England, M33 2UA | Secretary | 27 June 2023 | Active |
49, Hand Lane, Leigh, England, WN7 3NA | Director | 27 June 2023 | Active |
Egerton Street, Egerton Street, Farnworth, Bolton, England, BL4 7ER | Director | 27 June 2023 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 22 November 1994 | Active |
Ferndale Bungalow 2 Edward Street, Horwich, Bolton, BL6 7QP | Secretary | 30 April 1996 | Active |
26 Flapper Fold Lane, Atherton, Manchester, M46 0FA | Secretary | 01 September 1997 | Active |
9 Caldford Close, Aspull, Wigan, WN2 1ZB | Secretary | 05 May 1998 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 22 November 1994 | Active |
Office 3, Ellenbrook Village, Morston Close, Worsley, Manchester, England, M28 1PB | Director | 27 June 2023 | Active |
Office 3, Ellenbrook Village, Morston Close, Worsley, Manchester, England, M28 1PB | Director | 16 July 2014 | Active |
Ferndale Bungalow 2 Edward Street, Horwich, Bolton, BL6 7QP | Director | 22 November 1994 | Active |
21 Wensleydale Road, Leigh, WN7 2HX | Director | 22 November 1994 | Active |
Amor Workplace Limited | ||
Notified on | : | 27 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 3, Ellenbrook Village Centre, Morston Close, Manchester, England, M28 1PB |
Nature of control | : |
|
Mr Samuel Cooper | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | S C Cabinets Ltd, Egerton Street, Bolton, England, BL4 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.