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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Secretary | 20 October 2010 | Active |
Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EJ | Director | 31 July 2012 | Active |
Unit 4 Shelley Farm, Shelley Lane, Ower, Romsey, England, SO51 6AS | Director | 19 October 2005 | Active |
Norton House, Fircroft Way, Edenridge, TN8 6EJ | Secretary | 19 October 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 October 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.