Warning: file_put_contents(c/3afc4318b9fb72e0ce6c93e94ac14b7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Scc Realisations Limited, B3 2DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCC REALISATIONS LIMITED

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

This company is commonly known as Scc Realisations Limited. The company was founded 79 years ago and was given the registration number 00396550. The firm's registered office is in . You can find them at 45 Church Street, Birmingham, , . This company's SIC code is 1751 - Manufacture of carpets and rugs.

Company Information

Name:SCC REALISATIONS LIMITED
Company Number:00396550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1945
Jurisdiction:England - Wales
Industry Codes:
  • 1751 - Manufacture of carpets and rugs

Office Address & Contact

Registered Address:45 Church Street, Birmingham, B3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
294 Smedley Street, Matlock, DE4 3LH

Secretary06 June 2000Active
17 Heckenhurst Avenue, Burnley, BB10 3JN

Secretary01 January 1997Active
50 Lower Manor Lane, Burnley, BB12 0EB

Secretary-Active
7 Hall Croft, Skipton, BD23 1PG

Secretary26 April 1995Active
Windmill Cottage Honey Lane, Rowhook, Horsham, RH12 3QA

Director-Active
Primrose House, Clitheroe, BB7 1BT

Director-Active
3 Fiennes Court, Daventry, NN11 5SL

Director01 January 2000Active
Rakesdale House, Rakesdale, Red Road, Alton, ST10 4BT

Director18 August 1999Active
7 Hall Croft, Skipton, BD23 1PG

Director09 November 1992Active
2 Causeway Head, Haslingden, Rossendale, BB4 4DW

Director-Active
17 Church Close, Waddington, Clitheroe, BB7 3HX

Director-Active
294 Smedley Street, Matlock, DE4 3LH

Director18 August 1999Active
Fourwinds, 54 Fairfield Drive, Clitheroe, BB7 2PE

Director-Active
6 Barley Close, Hazlemere, High Wycombe, HP15 7TU

Director30 September 1999Active

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
2014-05-22Restoration

Restoration order of court.

Download
2007-07-03Gazette

Gazette dissolved compulsary.

Download
2007-03-20Gazette

Gazette notice compulsary.

Download
2006-11-07Insolvency

Legacy.

Download
2004-12-23Insolvency

Legacy.

Download
2004-12-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-12-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-01-12Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-01-10Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-02-06Insolvency

Liquidation receiver administrative receivers report.

Download
2002-01-30Change of name

Certificate change of name company.

Download
2001-12-21Address

Legacy.

Download
2001-12-17Officers

Legacy.

Download
2001-12-17Officers

Legacy.

Download
2001-11-20Insolvency

Legacy.

Download
2001-11-16Insolvency

Legacy.

Download
2001-11-02Auditors

Auditors resignation company.

Download
2001-06-29Annual return

Legacy.

Download
2001-06-21Accounts

Accounts with accounts type full.

Download
2001-06-14Officers

Legacy.

Download
2000-09-13Annual return

Legacy.

Download
2000-07-06Mortgage

Legacy.

Download
2000-07-05Mortgage

Legacy.

Download
2000-06-29Mortgage

Legacy.

Download
2000-06-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.