UKBizDB.co.uk

SC JOHNSON PROFESSIONAL GROUP LIMITED

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

This company is commonly known as Sc Johnson Professional Group Limited. The company was founded 20 years ago and was given the registration number 04934334. The firm's registered office is in DERBYSHIRE. You can find them at Denby Hall Way Denby, Ripley, Derbyshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SC JOHNSON PROFESSIONAL GROUP LIMITED
Company Number:04934334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Denby Hall Way Denby, Ripley, Derbyshire, DE5 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2815, Coliseum Centre Dr., Charlotte, United States, 28217

Director10 December 2020Active
Sc Johnson Professional, Denby Hall Way, Denby, Ripley, England, DE5 8JZ

Director23 February 2021Active
Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

Secretary11 March 2004Active
Avistine, Glen Road, Colby, IM9 4HW

Secretary06 February 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 October 2003Active
Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

Director25 October 2005Active
Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

Director06 February 2004Active
Deb Usa, Suite 600, 2815 Coliseum Centre Drive, Charlotte, United States,

Director13 March 2018Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director11 March 2004Active
1 Churchill Place, London, E14 5HP

Director11 March 2004Active
14 Rue Des Campanules, 51350 Cormontreuil, Reims, France,

Director14 April 2005Active
Robins Croft, Millington Green, Hulland Ward, Ashbourne, DE6 3FL

Director14 April 2005Active
Apartment 5 Holly Bank House, Holly Bank, Sale, M33 3UT

Director11 March 2004Active
Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

Director22 January 2013Active
3 Lindum Terrace, Lincoln, LN2 5RP

Director14 April 2005Active
Overshot Mill House, Mill Lane, Colne Engaine, CO6 2HX

Director11 March 2004Active
Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

Director12 June 2013Active
Avistine, Glen Road, Colby, IM9 4HW

Director06 February 2004Active
38 Box Ridge Avenue, Purley, CR8 3AQ

Director10 May 2005Active
3447 No 1 Side Road, Burlington, Canada,

Director11 March 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 October 2003Active

People with Significant Control

Scj Uk Finco Ltd
Notified on:19 January 2018
Status:Active
Country of residence:England
Address:Frimley Green, Frimley Green Road, Camberley, England, GU16 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Deb Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Denby Hall Way, Denby, Ripley, England, DE5 8JZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-04-08Other

Legacy.

Download
2024-04-08Other

Legacy.

Download
2023-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-02Accounts

Legacy.

Download
2021-08-02Other

Legacy.

Download
2021-08-02Other

Legacy.

Download
2021-07-13Accounts

Legacy.

Download
2021-07-12Other

Legacy.

Download
2021-07-12Other

Legacy.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.