UKBizDB.co.uk

SCM HANDLING LIMITED

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

This company is commonly known as Scm Handling Limited. The company was founded 21 years ago and was given the registration number 04479618. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SCM HANDLING LIMITED
Company Number:04479618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director20 August 2003Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director28 January 2014Active
Mary Street House, Mary Street, Taunton, TA1 3NW

Secretary20 August 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 July 2002Active
15-19 Marsh Parade, Newcastle Under Lyme, ST5 1BT

Corporate Secretary31 January 2003Active
Mary Street House, Mary Street, Taunton, TA1 3NW

Director21 October 2013Active
37 St Catherine Drive, Hartford, Northwich, CW8 2FE

Director20 August 2003Active
15-19 Marsh Parade, Newcastle, ST5 1BT

Director31 January 2003Active
11 Catherine Street, Crewe, CW2 6HD

Director30 July 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 July 2002Active

People with Significant Control

Scm Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lorraine Maria Boulton
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Significant influence or control
Jonathan Andrew Boulton
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Address

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

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.