UKBizDB.co.uk

SCHUCON LIMITED

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

This company is commonly known as Schucon Limited. The company was founded 28 years ago and was given the registration number 03143882. The firm's registered office is in . You can find them at 1 Nelson Street, Southend On Sea, , . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SCHUCON LIMITED
Company Number:03143882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athersley House Pilley Hills, Tankersley, Barnsley, S75 3AT

Secretary05 January 1996Active
Athersley House,, Pilley Hills, Tankersley, Barnsley, United Kingdom, S75 3AT

Director18 September 2017Active
Athersley House, Pilley Hills, Tankersley, S75 3AT

Director01 February 2002Active
Athersley House Pilley Hills, Tankersley, Barnsley, S75 3AT

Director05 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 1996Active
Athersley House Pilley Hills, Tankersley, Barnsley, S75 3AT

Director05 January 1996Active

People with Significant Control

Miss Lydia Victoria Schubert
Notified on:21 December 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Athersley House, Pilley Hills, Barnsley, United Kingdom, S75 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Eric Schubert
Notified on:21 December 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Athersley House, Pilley Hills, Barnsley, United Kingdom, S75 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Victoria Schubert
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Athersley House, Pilley Hills, Barnsley, United Kingdom, S75 3AT
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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.