This company is commonly known as Scf Healthcare Furniture Limited. The company was founded 8 years ago and was given the registration number 09636770. The firm's registered office is in FAREHAM. You can find them at Murrills House 48 East Street, Portchester, Fareham, Hampshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | SCF HEALTHCARE FURNITURE LIMITED |
---|---|---|
Company Number | : | 09636770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Murrills House 48 East Street, Portchester, Fareham, Hampshire, England, PO16 9XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Director | 21 September 2015 | Active |
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Director | 12 June 2015 | Active |
The Armoury, Unit R1 Fort Wallington, Fareham, United Kingdom, PO16 8TT | Director | 12 June 2015 | Active |
Mr Michal Binczyk | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Mr Les Oare | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Mr Nicholas Graham Pont | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Mr Leslie Richard Oare | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-11 | Capital | Capital return purchase own shares. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.