UKBizDB.co.uk

SCF HEALTHCARE FURNITURE LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Director21 September 2015Active
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Director12 June 2015Active
The Armoury, Unit R1 Fort Wallington, Fareham, United Kingdom, PO16 8TT

Director12 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.