UKBizDB.co.uk

SCP (UK) HOLDINGS LIMITED

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

This company is commonly known as Scp (uk) Holdings Limited. The company was founded 25 years ago and was given the registration number 03600402. The firm's registered office is in CRAWLEY. You can find them at Church Road, Lowfield Heath, Crawley, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCP (UK) HOLDINGS LIMITED
Company Number:03600402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Trinity Close, Crawley, RH10 3TN

Secretary10 May 2004Active
4 Trinity Close, Crawley, RH10 3TN

Director01 November 2005Active
Poolcorp, 109 Northpark Boulevard, Covington, United States,

Director23 August 2023Active
Willowbank, Hayes Lane, Slinfold, RH13 0SA

Secretary10 April 2003Active
Dilkusha, Bunce Common Road, Leigh, Reigate, RH2 8NS

Secretary29 August 2003Active
19 Redan Street, London, W14 0AB

Secretary27 July 1998Active
71097 Riverside, Covington Louisiana 70433, Usa, FOREIGN

Secretary29 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1998Active
Willowbank, Hayes Lane, Slinfold, RH13 0SA

Director10 April 2003Active
22 Boleyn Drive, Pagham, Bognor Regis, PO21 3LG

Director20 September 2004Active
109, Northpark Boulevard, Covington, United States,

Director09 June 2009Active
1212 W Cherry Hill Loop, Folsom Louisiana 70437, Usa, FOREIGN

Director29 July 1998Active
19 Redan Street, London, W14 0AB

Director27 July 1998Active
109 Northpark Blvd, Covington La, Usa,

Director28 July 2011Active
Furzefield, Broadwater Lane Copsale, Horsham, RH13 6QW

Director01 March 1999Active
103 S Buckingham Drive, Slidell, Usa,

Director10 April 2003Active
71097 Riverside, Covington Louisiana 70433, Usa, FOREIGN

Director29 July 1998Active
8a Arundel Place, London, N1 1LS

Director27 July 1998Active
109 Northpark Boulevard, Covington, Usa,

Director10 April 2003Active
683 Bocage Lane, Mandeville Louisiana 70471, Usa, FOREIGN

Director29 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1998Active

People with Significant Control

Pool Corporation
Notified on:16 July 2016
Status:Active
Country of residence:United States
Address:109, North Park Boulevard, Covington, United States,
Nature of control:
  • Ownership of shares 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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type full.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.