UKBizDB.co.uk

SCA TRADE LTD

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

This company is commonly known as Sca Trade Ltd. The company was founded 7 years ago and was given the registration number 11118484. The firm's registered office is in STOKE. You can find them at 34 Whitehaven Drive, , Stoke, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCA TRADE LTD
Company Number:11118484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:34 Whitehaven Drive, Stoke, Staffordshire, England, ST1 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Kings Road, Tyseley, Birmingham, England, B11 2AA

Director16 October 2020Active
Unit 2, Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU

Director10 July 2020Active
47, Park Street, Newtown, United Kingdom, SY16 1EH

Director11 May 2019Active
18, Waights Court, Acre Rd, Kingston On Thames, United Kingdom, KT6 2EG

Director09 February 2018Active
34, Whitehaven Drive, Stoke, England, ST1 5QJ

Director10 October 2020Active
34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ

Director10 August 2020Active
34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ

Director01 February 2020Active
Unit 4, Greets Green Road, West Bromwich, England, B70 9EG

Director10 February 2020Active
Arion Business Centre, High Street, Erdington, Birmingham, England, B23 6BG

Director22 February 2020Active
21, Brill Place. Bradwell Common, Milton Keynes., United Kingdom, MK13 8LT

Director16 April 2019Active
44, Valentine Road, Oldbury, England, B68 9AL

Director01 February 2020Active
6, Ellis Close, Hoddesdon, England, EN11 9FE

Director19 December 2017Active
20, Maclaren Road, Bournemouth, England, BH9 2XA

Director01 November 2018Active
34, Whitehaven Drive, Stoke, England, ST1 5QJ

Director21 August 2020Active
52, Highfield Avenue, Newcastle, England, ST5 0JQ

Director04 March 2020Active

People with Significant Control

Mr Nathan Forrester
Notified on:21 November 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faizal Sayed Ahmed
Notified on:27 August 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Unit 2, Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shakil Abbas Ghalani
Notified on:21 February 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 4, Queens Court Trading Estate, West Bromwich, England, B70 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anil Kumar Jakhu
Notified on:12 February 2020
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Unit 2, Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Evelin Bernadett Tarkanyi
Notified on:05 February 2020
Status:Active
Date of birth:February 2001
Nationality:Hungarian
Country of residence:England
Address:Flat A 364, Humberstone Road, Leicester, England, LE5 0SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Virginia Erzsebet Haga
Notified on:02 February 2020
Status:Active
Date of birth:November 1993
Nationality:Hungarian
Country of residence:England
Address:69a, Blaby Road, Wigston, England, LE18 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Forrester
Notified on:01 February 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gyula Radics
Notified on:01 January 2020
Status:Active
Date of birth:December 1964
Nationality:Hungarian
Country of residence:England
Address:44, Valentine Road, Oldbury, England, B68 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Breeze
Notified on:12 May 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Unit 4, Queens Court Trading Estate, West Bromwich, England, B70 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Girdhar Makwana
Notified on:18 April 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Hilton House, 3rd Floor, Manchester, England, M1 2EH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Samuel Christian Warren
Notified on:01 December 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Hilton House, 3rd Floor, Manchester, England, M1 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zenon Jozef Sztorc
Notified on:19 December 2017
Status:Active
Date of birth:April 1962
Nationality:Polish
Country of residence:England
Address:6, Ellis Close, Hoddesdon, England, EN11 9FE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.