UKBizDB.co.uk

SCM CONTRACTORS (SOUTHERN) LIMITED

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

This company is commonly known as Scm Contractors (southern) Limited. The company was founded 13 years ago and was given the registration number 07354271. The firm's registered office is in WALLINGFORD. You can find them at Crossways Church Lane, Ipsden, Wallingford, Oxfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SCM CONTRACTORS (SOUTHERN) LIMITED
Company Number:07354271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Crossways Church Lane, Ipsden, Wallingford, Oxfordshire, England, OX10 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director30 January 2023Active
134, High Street, Hythe, England, CT21 5LB

Corporate Director15 December 2022Active
7, Springdale, Wallingford, England, OX10 0HQ

Director24 August 2010Active
Crossways, Church Lane, Ipsden, Wallingford, England, OX10 6BS

Director03 June 2019Active
Crossways, Church Lane, Ipsden, Wallingford, United Kingdom, OX10 6BS

Director31 January 2011Active
Crossways, Church Lane, Ipsden, Wallingford, England, OX10 6BS

Director03 December 2021Active

People with Significant Control

Mrs Suzanne Marie Simpson
Notified on:11 May 2022
Status:Active
Date of birth:October 1965
Nationality:British
Address:C/O Ideal Corporate Solutions Limited, Lancaster House, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Catlow
Notified on:11 May 2022
Status:Active
Date of birth:January 1971
Nationality:British
Address:C/O Ideal Corporate Solutions Limited, Lancaster House, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Abby Jade Corrigan
Notified on:15 July 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Crossways, Church Lane, Wallingford, England, OX10 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lee John Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Crossways, Church Lane, Wallingford, OX10 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-13Insolvency

Liquidation in administration progress report.

Download
2024-02-22Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-11-15Insolvency

Liquidation in administration proposals.

Download
2023-11-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-23Address

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

Download
2023-09-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Address

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

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Accounts

Change account reference date company previous extended.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Officers

Appoint corporate director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-10Capital

Capital allotment shares.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Resolution

Resolution.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.