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.
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 | : |
|
Registered Address | : | 34 Whitehaven Drive, Stoke, Staffordshire, England, ST1 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205, Kings Road, Tyseley, Birmingham, England, B11 2AA | Director | 16 October 2020 | Active |
Unit 2, Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU | Director | 10 July 2020 | Active |
47, Park Street, Newtown, United Kingdom, SY16 1EH | Director | 11 May 2019 | Active |
18, Waights Court, Acre Rd, Kingston On Thames, United Kingdom, KT6 2EG | Director | 09 February 2018 | Active |
34, Whitehaven Drive, Stoke, England, ST1 5QJ | Director | 10 October 2020 | Active |
34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ | Director | 10 August 2020 | Active |
34, Whitehaven Drive, Stoke-On-Trent, England, ST1 5QJ | Director | 01 February 2020 | Active |
Unit 4, Greets Green Road, West Bromwich, England, B70 9EG | Director | 10 February 2020 | Active |
Arion Business Centre, High Street, Erdington, Birmingham, England, B23 6BG | Director | 22 February 2020 | Active |
21, Brill Place. Bradwell Common, Milton Keynes., United Kingdom, MK13 8LT | Director | 16 April 2019 | Active |
44, Valentine Road, Oldbury, England, B68 9AL | Director | 01 February 2020 | Active |
6, Ellis Close, Hoddesdon, England, EN11 9FE | Director | 19 December 2017 | Active |
20, Maclaren Road, Bournemouth, England, BH9 2XA | Director | 01 November 2018 | Active |
34, Whitehaven Drive, Stoke, England, ST1 5QJ | Director | 21 August 2020 | Active |
52, Highfield Avenue, Newcastle, England, ST5 0JQ | Director | 04 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.