UKBizDB.co.uk

SC JOHNSON PROFESSIONAL LIMITED

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

This company is commonly known as Sc Johnson Professional Limited. The company was founded 83 years ago and was given the registration number 00364651. The firm's registered office is in RIPLEY. You can find them at Denby Hall Way, Denby, Ripley, Derbyshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:SC JOHNSON PROFESSIONAL LIMITED
Company Number:00364651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1941
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

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, United Kingdom, DE5 8JZ

Secretary13 March 2002Active
40 Mill Street, Castletown, IM9 1AG

Secretary12 July 1995Active
The Old Vicarage Baldhoon Road, Laxey, IM4 7NG

Secretary16 April 1998Active
Avistine, Glen Road, Colby, IM9 4HW

Secretary15 January 1999Active
Linacre Queens Drive, Belper, DE56 2TJ

Secretary-Active
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ

Director21 May 2013Active
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ

Director21 June 2005Active
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ

Director21 June 2005Active
40 Mill Street, Castletown, IM9 1AG

Director12 July 1995Active
Sc Johnson Professional, Dr. #600, 2815 Coliseum Centre, North Carolina, United States, NC 28217

Director31 August 2018Active
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ

Director22 January 2013Active
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ

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

Director-Active
Linacre Queens Drive, Belper, DE56 2TJ

Director-Active
38 Rectory Lane, Breadsall Village, Derby, DE21 6AL

Director-Active
3447 No 1 Side Road, Burlington, Canada,

Director-Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

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
2020-12-11Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-13Change of name

Change of name notice.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.