This company is commonly known as S.c.c. Transport (devizes) Limited. The company was founded 67 years ago and was given the registration number 00567758. The firm's registered office is in DEVIZES. You can find them at Folly Road, Roundway, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S.C.C. TRANSPORT (DEVIZES) LIMITED |
---|---|---|
Company Number | : | 00567758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1956 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Folly Road, Roundway, Devizes, Wiltshire, SN10 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Folly Road, Roundway, Devizes, SN10 2HT | Secretary | 14 October 2021 | Active |
Folly Road, Roundway, Devizes, SN10 2HT | Director | 25 January 2022 | Active |
Folly Road, Roundway, Devizes, SN10 2HT | Director | 25 January 2022 | Active |
17 The Market Place, Devizes, United Kingdom, SN10 1HT | Director | 31 October 2023 | Active |
Folly Road, Roundway, Devizes, SN10 2HT | Director | 25 January 2022 | Active |
Folly Road, Roundway, Devizes, SN10 2HT | Director | 25 January 2022 | Active |
Little Paddock Kings Road, Market Lavington, Devizes, SN10 4QB | Secretary | - | Active |
19a Corfe Road, Melksham, SN12 6BQ | Secretary | 12 September 2001 | Active |
Longridge, Stert, Devizes, SN10 3HY | Director | - | Active |
Little Paddock Kings Road, Market Lavington, Devizes, SN10 4QB | Director | - | Active |
Rowley, 64 Lowbourne, Melksham, SN12 7ED | Director | - | Active |
19a Corfe Road, Melksham, SN12 6BQ | Director | 01 April 1996 | Active |
Bradavon, 45 The Dales, Cottingham, HU16 5JS | Director | 16 November 2001 | Active |
Mr Timothy Jason Card | ||
Notified on | : | 08 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 The Market Place, Devizes, United Kingdom, SN10 1HT |
Nature of control | : |
|
Mr Philip Howard Crook | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Folly Road, Roundway, Devizes, SN10 2HT |
Nature of control | : |
|
Mr Mark Crook | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Folly Road, Roundway, Devizes, SN10 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Officers | Appoint person secretary company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.