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.
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 | : |
|
Registered Address | : | Suite 5 Baltic House, Station Road, Maldon, Essex, CM9 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, Baltic House, Station Road, Maldon, CM9 4LQ | Director | 17 May 2002 | Active |
167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF | Director | 01 February 2023 | Active |
Suite 5, Baltic House, Station Road, Maldon, United Kingdom, CM9 4LQ | Secretary | 27 May 2002 | Active |
38 London Road, Stapleford Tawney, Romford, RM4 1SP | Secretary | 17 May 2002 | Active |
Suite 5, Baltic House, Station Road, Maldon, United Kingdom, CM9 4LQ | Director | 27 February 2013 | Active |
Suite 5, Baltic House, Station Road, Maldon, England, CM9 4LQ | Director | 12 June 2009 | Active |
Suite 4, Baltic House, Station Road, Maldon, CM9 4LQ | Director | 02 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Capital | Capital allotment shares. | Download |
2018-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.