UKBizDB.co.uk

SCC (USA) LIMITED

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

This company is commonly known as Scc (usa) Limited. The company was founded 10 years ago and was given the registration number 08930172. The firm's registered office is in LONDON. You can find them at 10 London Mews, Paddington, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:SCC (USA) LIMITED
Company Number:08930172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:10 London Mews, Paddington, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, London Mews, Paddington, London, W2 1HY

Director13 September 2018Active
10, London Mews, Paddington, London, United Kingdom, W2 1HY

Director01 April 2014Active
10, London Mews, Paddington, London, United Kingdom, W2 1HY

Director01 April 2014Active
10, London Mews, Paddington, London, United Kingdom, W2 1HY

Director01 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director10 March 2014Active

People with Significant Control

Mrs Richelle Maxine Joseph
Notified on:22 September 2021
Status:Active
Date of birth:May 1959
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Morris Goldberg
Notified on:13 September 2018
Status:Active
Date of birth:March 1987
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm David Joseph
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Change account reference date company previous extended.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.