This company is commonly known as Scma (south) Ltd. The company was founded 16 years ago and was given the registration number 06531668. The firm's registered office is in SOUTHSEA. You can find them at Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SCMA (SOUTH) LTD |
---|---|---|
Company Number | : | 06531668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Westwood Road, Hilsea, Portsmouth, England, PO2 9QP | Director | 01 January 2024 | Active |
Flat 1 Raglan House, 4 Clarence Parade, Southsea, England, PO5 3NU | Director | 18 April 2008 | Active |
39a, Leicester Road, Salford, Manchester, M7 4AS | Secretary | 12 March 2008 | Active |
63 Westwood Road, Hilsea, Portsmouth, PO2 9QP | Secretary | 05 April 2008 | Active |
18, Dupree Drive, Southsea, England, PO4 9EU | Director | 01 July 2016 | Active |
39a, Leicester Road, Salford, Manchester, M7 4AS | Director | 12 March 2008 | Active |
63, Westwood Road, Hilsea, Portsmouth, England, PO2 9QP | Director | 20 December 2022 | Active |
63, Westwood Road, Portsmouth, England, PO2 9QP | Director | 01 May 2021 | Active |
Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | 01 April 2019 | Active |
63 Westwood Road, Hilsea, Portsmouth, PO2 9QP | Director | 05 April 2008 | Active |
Unit S1, 35 Carlton Crescent, Southampton, England, SO15 2EW | Director | 02 August 2013 | Active |
38, Stratford House, Southsea, PO3 4BX | Director | 02 May 2008 | Active |
38, Stratford House, Southsea, PO3 4BX | Director | 11 April 2008 | Active |
Unit O105, Lok 'N Store Building, 20 Manor House Avenue, Millbrook, Southampton, England, SO15 0LF | Director | 02 August 2013 | Active |
Mr Boris Sunday Patta | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Westwood Road, Portsmouth, England, PO2 9QP |
Nature of control | : |
|
Mr Boris Sunday Patta | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Westwood Road, Portsmouth, England, PO2 9QP |
Nature of control | : |
|
Mr Boris Sunday Patta | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Westwood Road, Portsmouth, England, PO2 9QP |
Nature of control | : |
|
Mrs Margaret Anne Patta | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS |
Nature of control | : |
|
Mr Boris Sunday Patta | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS |
Nature of control | : |
|
Mr Boris Sunday Patta | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS |
Nature of control | : |
|
Mr Boris Sunday Patta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-02 | Change of constitution | Statement of companys objects. | Download |
2022-04-01 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.