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.
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 | : |
|
Registered Address | : | Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2815, Coliseum Centre Dr., Charlotte,, United States, 28217 | Director | 10 December 2020 | Active |
Sc Johnson Professional, Denby Hall Way, Denby, Ripley, England, DE5 8JZ | Director | 23 February 2021 | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Secretary | 13 March 2002 | Active |
40 Mill Street, Castletown, IM9 1AG | Secretary | 12 July 1995 | Active |
The Old Vicarage Baldhoon Road, Laxey, IM4 7NG | Secretary | 16 April 1998 | Active |
Avistine, Glen Road, Colby, IM9 4HW | Secretary | 15 January 1999 | Active |
Linacre Queens Drive, Belper, DE56 2TJ | Secretary | - | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Director | 21 May 2013 | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Director | 21 June 2005 | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Director | 21 June 2005 | Active |
40 Mill Street, Castletown, IM9 1AG | Director | 12 July 1995 | Active |
Sc Johnson Professional, Dr. #600, 2815 Coliseum Centre, North Carolina, United States, NC 28217 | Director | 31 August 2018 | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Director | 22 January 2013 | Active |
Denby Hall Way, Denby, Ripley, United Kingdom, DE5 8JZ | Director | 12 June 2013 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Resolution | Resolution. | Download |
2018-11-13 | Change of name | Change of name notice. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.