UKBizDB.co.uk

S.C. DRYLINING LTD

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

This company is commonly known as S.c. Drylining Ltd. The company was founded 18 years ago and was given the registration number 05597243. The firm's registered office is in ROMSEY. You can find them at Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:S.C. DRYLINING LTD
Company Number:05597243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England, SO51 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Secretary20 October 2010Active
Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EJ

Director31 July 2012Active
Unit 4 Shelley Farm, Shelley Lane, Ower, Romsey, England, SO51 6AS

Director19 October 2005Active
Norton House, Fircroft Way, Edenridge, TN8 6EJ

Secretary19 October 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 October 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 October 2005Active

People with Significant Control

Mr Steven Christian
Notified on:03 November 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Red Tiles, Rowly Drive, Cranleigh, United Kingdom, GU6 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Christian
Notified on:03 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Red Tiles, Rowly Drive, Cranleigh, United Kingdom, GU6 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Christian
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Dennis Parker Christian
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Marlbridge House, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-03Gazette

Gazette dissolved liquidation.

Download
2023-07-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-07Address

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

Download
2022-03-14Address

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

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Address

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

Download

Copyright © 2024. All rights reserved.