UKBizDB.co.uk

SCMA (SOUTH) LTD

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
63, Westwood Road, Hilsea, Portsmouth, England, PO2 9QP

Director01 January 2024Active
Flat 1 Raglan House, 4 Clarence Parade, Southsea, England, PO5 3NU

Director18 April 2008Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Secretary12 March 2008Active
63 Westwood Road, Hilsea, Portsmouth, PO2 9QP

Secretary05 April 2008Active
18, Dupree Drive, Southsea, England, PO4 9EU

Director01 July 2016Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Director12 March 2008Active
63, Westwood Road, Hilsea, Portsmouth, England, PO2 9QP

Director20 December 2022Active
63, Westwood Road, Portsmouth, England, PO2 9QP

Director01 May 2021Active
Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director01 April 2019Active
63 Westwood Road, Hilsea, Portsmouth, PO2 9QP

Director05 April 2008Active
Unit S1, 35 Carlton Crescent, Southampton, England, SO15 2EW

Director02 August 2013Active
38, Stratford House, Southsea, PO3 4BX

Director02 May 2008Active
38, Stratford House, Southsea, PO3 4BX

Director11 April 2008Active
Unit O105, Lok 'N Store Building, 20 Manor House Avenue, Millbrook, Southampton, England, SO15 0LF

Director02 August 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-02Change of constitution

Statement of companys objects.

Download
2022-04-01Capital

Capital variation of rights attached to shares.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.