UKBizDB.co.uk

SC (SUBCO 2016) LTD

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

This company is commonly known as Sc (subco 2016) Ltd. The company was founded 37 years ago and was given the registration number 02030941. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SC (SUBCO 2016) LTD
Company Number:02030941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 June 1986
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
100 Upland Road, Sutton, SM2 5JB

Secretary-Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary30 June 2004Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Secretary10 March 1996Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Secretary17 May 1999Active
15 Langham Way, Wargrave, RG10 8AX

Secretary23 April 1997Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary31 May 1994Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director29 July 1994Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director26 October 2005Active
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND

Director10 March 1996Active
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP

Director19 September 1997Active
Glenwood Woodland Rise, Sevenoaks, TN15 0HZ

Director-Active
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX

Director31 January 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director26 October 2005Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Director31 August 1992Active
The Old Bell House, The Common, Penn, HP10 8LQ

Director05 March 1998Active
1 Josephine Avenue, Lower Kingswood, KT20 7AB

Director-Active
18 Macclesfield Road, Wilmslow, SK9 2AA

Director30 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director29 July 1994Active

People with Significant Control

Slazenger Carlton (Holdings) Ltd
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-03-03Miscellaneous

Legacy.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Resolution

Resolution.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-25Accounts

Accounts with accounts type dormant.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.