UKBizDB.co.uk

SCD TRANS LTD

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

This company is commonly known as Scd Trans Ltd. The company was founded 8 years ago and was given the registration number 10188388. The firm's registered office is in CHESHAM. You can find them at Flat 2, Copsham House, 53 Broad Street, Chesham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SCD TRANS LTD
Company Number:10188388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 2, Copsham House, 53 Broad Street, Chesham, United Kingdom, HP5 3EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sarratt Avenue, Hemel Hempstead, England, HP2 7JN

Director16 December 2020Active
2, Coles Hill, Hemel Hempstead, England, HP1 3JN

Director28 July 2023Active
Flat 2, 53 Broad Street, Chesham, England, HP5 3EA

Director23 June 2020Active
Flat 2, Copsham House, 53 Broad Street, Chesham, United Kingdom, HP5 3EA

Director19 May 2016Active

People with Significant Control

Mr Petru Scripcaru
Notified on:28 July 2023
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:England
Address:2, Coles Hill, Hemel Hempstead, England, HP1 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cucu Mario-Vladut
Notified on:16 December 2020
Status:Active
Date of birth:October 1991
Nationality:Romanian
Country of residence:England
Address:25, Sarratt Avenue, Hemel Hempstead, England, HP2 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mario-Vladut Cucu
Notified on:16 November 2020
Status:Active
Date of birth:October 1991
Nationality:Romanian
Country of residence:England
Address:25, Sarratt Avenue, Hemel Hempstead, England, HP2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Florin-Cosmin Corovei
Notified on:23 June 2020
Status:Active
Date of birth:November 1985
Nationality:Romanian
Country of residence:England
Address:Flat 2, 53 Broad Street, Chesham, England, HP5 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petru Scripcaru
Notified on:19 May 2016
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 2, Copsham House, 53 Broad Street, Chesham, United Kingdom, HP5 3EA
Nature of control:
  • Significant influence or control

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
2023-07-31Change of name

Certificate change of name company.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.