UKBizDB.co.uk

SCIH BRANSTON 3

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

This company is commonly known as Scih Branston 3. The company was founded 21 years ago and was given the registration number 04508373. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCIH BRANSTON 3
Company Number:04508373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 September 2016Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 August 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 February 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 July 2019Active
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW

Secretary09 August 2002Active
35 Victor Road, Windsor, SL4 3JS

Secretary28 August 2003Active
Broadwater Park, Denham, UB9 5HR

Secretary06 August 2015Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary13 November 2007Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary20 June 2008Active
Broadwater Park, Denham, UB9 5HR

Secretary07 June 2011Active
Broadwater Park, Denham, UB9 5HR

Secretary05 November 2008Active
Broadwater Park, Denham, UB9 5HR

Secretary09 August 2013Active
Broadwater Park, Denham, UB9 5HR

Secretary13 February 2015Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Director09 August 2002Active
Broadwater Park, Denham, UB9 5HR

Director07 June 2011Active
Broadwater Park, Denham, UB9 5HR

Director30 January 2014Active
Broadwater Park, Denham, UB9 5HR

Director05 September 2016Active
21, Woodside Avenue, Hersham, Walton-On-Thames, KT12 5LG

Director09 August 2002Active
Broadwater Park, Denham, UB9 5HR

Director09 September 2011Active
Broadwater Park, Denham, UB9 5HR

Director16 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director16 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director16 April 2003Active
Darroch, Bull Lane,, Gerrards Cross, SL9 8RZ

Director04 February 2003Active
Broadwater Park, Denham, UB9 5HR

Director27 March 2006Active
33 St Johns Avenue, Putney, London, SW15 6AL

Director16 April 2003Active

People with Significant Control

Six Continents Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-05-09Gazette

Gazette dissolved liquidation.

Download
2022-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-11Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-12-21Address

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

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-10-28Resolution

Resolution.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.