This company is commonly known as Scomac Services Ltd. The company was founded 26 years ago and was given the registration number 03554289. The firm's registered office is in ALDERSHOT. You can find them at 247 High Street, , Aldershot, Hampshire. This company's SIC code is 43210 - Electrical installation.
Name | : | SCOMAC SERVICES LTD |
---|---|---|
Company Number | : | 03554289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1998 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 High Street, Aldershot, Hampshire, England, GU12 4NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
247 High Street, Aldershot, United Kingdom, GU12 4NG | Secretary | 29 September 2009 | Active |
247 High Street, Aldershot, England, GU12 4NG | Director | 24 November 2022 | Active |
247 High Street, Aldershot, Hampshire, England, GU12 4NG | Director | 01 March 2000 | Active |
247 High Street, Aldershot, United Kingdom, GU12 4NG | Director | 01 March 2000 | Active |
247 High Street, Aldershot, United Kingdom, GU12 4NG | Director | 15 May 2023 | Active |
81 Farm Fields, Sanderstead, South Croydon, CR2 0HR | Secretary | 29 April 1998 | Active |
Bleak House Abbots Lane, Kenley, CR8 5JB | Secretary | 28 April 1998 | Active |
Flat 3 Sinclair Court, 1 Canning Road, Croydon, CR0 6QA | Director | 28 April 1998 | Active |
Scomac Eot Ltd | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Address | : | Scomac House, 247 High Street, Aldershot, GU12 4NG |
Nature of control | : |
|
Mr David Scott | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 247 High Street, Aldershot, England, GU12 4NG |
Nature of control | : |
|
Mr David Owen Mccloskey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 247 High Street, Aldershot, England, GU12 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Change person secretary company with change date. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.