This company is commonly known as Sc Maintenance + Facilities Limited. The company was founded 27 years ago and was given the registration number 03240221. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SC MAINTENANCE + FACILITIES LIMITED |
---|---|---|
Company Number | : | 03240221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 The Crescent, Wisbech, Cambs, PE13 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ | Secretary | 31 August 2006 | Active |
1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ | Director | 23 March 2010 | Active |
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 11 July 2022 | Active |
Oakdene, Cambridge Road Ugley, Bishops Stortford, CM22 6HT | Secretary | 21 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 August 1996 | Active |
Oakdene Cambridge Road, Ugley, Bishops Stortford, CM22 6HT | Director | 21 August 1996 | Active |
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 25 March 2013 | Active |
13 Swallow Court, Hertford, SG14 1NZ | Director | 21 August 1996 | Active |
Miss Cathy Patricia Satt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ |
Nature of control | : |
|
Mrs Patricia Martina Elizabeth Satt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ |
Nature of control | : |
|
Mr John Robert William Satt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ |
Nature of control | : |
|
Mr Robert Morris Satt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Werrington Mews, Church Street, Werrington, Peterborough, United Kingdom, PE4 6GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Accounts | Change account reference date company previous extended. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.