UKBizDB.co.uk

SCE MANAGEMENT & CONSULTANCY LTD.

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

This company is commonly known as Sce Management & Consultancy Ltd.. The company was founded 28 years ago and was given the registration number 03112825. The firm's registered office is in REIGATE. You can find them at Orchard House, Park Lane, Reigate, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SCE MANAGEMENT & CONSULTANCY LTD.
Company Number:03112825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Orchard House, Park Lane, Reigate, Surrey, RH2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, Blackborough Road, Reigate, England, RH2 7BU

Director04 January 2019Active
The Old Bakery, Blackborough Road, Reigate, England, RH2 7BU

Director05 November 2016Active
14 Gyrnosfa, Lower Cwmtwrch, Swansea, SA9 1DR

Secretary12 October 1995Active
14 The Cedars, Dunstable Street, Ampthill, MK45 2JZ

Secretary01 November 2003Active
Orchard House, Park Lane, Reigate, United Kingdom, RH2 8JX

Secretary01 September 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1995Active
14 The Cedars, Dunstable Street, Ampthill, MK45 2JZ

Director01 April 2005Active
14 Gyrnosfa, Lower Cwmtwrch, Swansea, SA9 1DR

Director12 October 1995Active
6 King Street, Llandeilo, SA19 6BA

Director01 November 2003Active
14 The Cedars, Dunstable Street, Ampthill, MK45 2JZ

Director12 October 1995Active
25 St Johns Road, Clydach, SA6 5EY

Director01 June 2006Active
72 New Road, Cwmllynfell, Swansea, SA9 2YG

Director01 November 2003Active

People with Significant Control

Mr Mark Andrew Watson
Notified on:05 November 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The Old Bakery, Blackborough Road, Reigate, England, RH2 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Clancy
Notified on:30 September 2016
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:England
Address:14, Dunstable Street, Bedford, England, MK45 2JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mrs Ann Bradbury
Notified on:30 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:14, Dunstable Street, Bedford, England, MK45 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Address

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

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Officers

Termination secretary company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Address

Move registers to sail company with new address.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-16Address

Change sail address company with old address new address.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.