UKBizDB.co.uk

SCI SEARCH & SELECTION LIMITED

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

This company is commonly known as Sci Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04251892. The firm's registered office is in THAME. You can find them at Dorchester House, 15 Dorchester Place, Thame, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SCI SEARCH & SELECTION LIMITED
Company Number:04251892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Dorchester House, 15 Dorchester Place, Thame, England, OX9 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU

Director29 March 2019Active
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU

Director29 March 2019Active
3, The Grange, Hartford, Northwich, England, CW8 1QJ

Secretary13 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 July 2001Active
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU

Director29 March 2019Active
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU

Director29 March 2019Active
3, The Grange, Hartford, Northwich, England, CW8 1QJ

Director13 July 2001Active
3, The Grange, Hartford, Northwich, England, CW8 1QJ

Director13 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 July 2001Active

People with Significant Control

Entrust Resource Solutions Ltd
Notified on:29 March 2019
Status:Active
Country of residence:Scotland
Address:2nd Floor, 11 South Tay Street, Dundee, Scotland, DD1 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Hewett
Notified on:14 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:2 Drake Mews, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mrs Diane Carol Hewett
Notified on:14 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:2 Drake Mews, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm

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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Address

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

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2018-10-18Address

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

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.