UKBizDB.co.uk

S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD.

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

This company is commonly known as S.c.a. - Shipping Consultants Associated Ltd.. The company was founded 23 years ago and was given the registration number 04100501. The firm's registered office is in CHATHAM. You can find them at 25 Military Road, , Chatham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:S.C.A. - SHIPPING CONSULTANTS ASSOCIATED LTD.
Company Number:04100501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:25 Military Road, Chatham, England, ME4 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Military Road, Chatham, England, ME4 4JG

Director17 October 2017Active
25, Military Road, Chatham, England, ME4 4JG

Director09 May 2020Active
5, The Heath, Radlett, WD7 7DF

Secretary27 March 2001Active
Bank House, 1 Burlington Road, Bristol, United Kingdom, BS6 6TJ

Corporate Secretary01 December 2006Active
Rosta House, 144 Castle Street, Stockport, England, SK3 9JH

Corporate Secretary10 April 2014Active
2nd Floor, 207 High Street, Orpington, BR6 0PF

Corporate Secretary27 October 2000Active
45-49 Greek Street, Stockport, SK3 8AX

Corporate Secretary16 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2000Active
25, Military Road, Chatham, England, ME4 4JG

Director23 June 2015Active
Rosta House, 144 Castle Street, Edgeley, SK3 9JH

Director26 July 2010Active
11 Av. President J F Kennedy, Monaco, Principality Of Monaco, FOREIGN

Director27 November 2000Active
Rosta House, 144 Castle Street, Edgeley, SK3 9JH

Director01 December 2011Active
Bank House, 1 Burlington Road, Bristol, BS6 6TJ

Director15 November 2006Active
25, Military Road, Chatham, England, ME4 4JG

Director15 June 2016Active
2nd Floor 207 High Street, Orpington, BR6 0PF

Corporate Director27 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 October 2000Active

People with Significant Control

Mr Jacopo Landi
Notified on:07 April 2016
Status:Active
Date of birth:May 1987
Nationality:Italian
Country of residence:England
Address:25, Military Road, Chatham, England, ME4 4JG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2022-01-24Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-16Resolution

Resolution.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type group.

Download
2019-08-02Accounts

Change account reference date company current extended.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.