UKBizDB.co.uk

S.C. CABINETS LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Egerton Street, Farnworth, Bolton, BL4 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Norris Road, Sale, England, M33 2UA

Secretary27 June 2023Active
49, Hand Lane, Leigh, England, WN7 3NA

Director27 June 2023Active
Egerton Street, Egerton Street, Farnworth, Bolton, England, BL4 7ER

Director27 June 2023Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary22 November 1994Active
Ferndale Bungalow 2 Edward Street, Horwich, Bolton, BL6 7QP

Secretary30 April 1996Active
26 Flapper Fold Lane, Atherton, Manchester, M46 0FA

Secretary01 September 1997Active
9 Caldford Close, Aspull, Wigan, WN2 1ZB

Secretary05 May 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director22 November 1994Active
Office 3, Ellenbrook Village, Morston Close, Worsley, Manchester, England, M28 1PB

Director27 June 2023Active
Office 3, Ellenbrook Village, Morston Close, Worsley, Manchester, England, M28 1PB

Director16 July 2014Active
Ferndale Bungalow 2 Edward Street, Horwich, Bolton, BL6 7QP

Director22 November 1994Active
21 Wensleydale Road, Leigh, WN7 2HX

Director22 November 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Address

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

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Change account reference date company previous shortened.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Address

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

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.