UKBizDB.co.uk

SCL MANAGED SERVICES LIMITED

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

This company is commonly known as Scl Managed Services Limited. The company was founded 22 years ago and was given the registration number 04441132. The firm's registered office is in MALDON. You can find them at Suite 5 Baltic House, Station Road, Maldon, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SCL MANAGED SERVICES LIMITED
Company Number:04441132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Suite 5 Baltic House, Station Road, Maldon, Essex, CM9 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Baltic House, Station Road, Maldon, CM9 4LQ

Director17 May 2002Active
167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF

Director01 February 2023Active
Suite 5, Baltic House, Station Road, Maldon, United Kingdom, CM9 4LQ

Secretary27 May 2002Active
38 London Road, Stapleford Tawney, Romford, RM4 1SP

Secretary17 May 2002Active
Suite 5, Baltic House, Station Road, Maldon, United Kingdom, CM9 4LQ

Director27 February 2013Active
Suite 5, Baltic House, Station Road, Maldon, England, CM9 4LQ

Director12 June 2009Active
Suite 4, Baltic House, Station Road, Maldon, CM9 4LQ

Director02 February 2010Active

People with Significant Control

Mr Craig Harrison
Notified on:10 January 2023
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zoe Basing
Notified on:10 January 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cheryl Clatworthy
Notified on:01 June 2016
Status:Active
Date of birth:June 1969
Nationality:English
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Clatworthy
Notified on:01 June 2016
Status:Active
Date of birth:August 1965
Nationality:English
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Address

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

Download
2023-08-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Address

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

Download
2022-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Capital

Capital allotment shares.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.