UKBizDB.co.uk

SCR FIC LIMITED

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

This company is commonly known as Scr Fic Limited. The company was founded 5 years ago and was given the registration number 11519561. The firm's registered office is in BRISTOL. You can find them at 43 Queen Square, , Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCR FIC LIMITED
Company Number:11519561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:43 Queen Square, Bristol, United Kingdom, BS1 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Queen Square, Bristol, United Kingdom, BS1 4QP

Director15 August 2018Active
43, Queen Square, Bristol, United Kingdom, BS1 4QP

Director19 December 2018Active
43, Queen Square, Bristol, United Kingdom, BS1 4QP

Director15 August 2018Active

People with Significant Control

Mr Shaun Charles Roach
Notified on:19 December 2018
Status:Active
Date of birth:April 1971
Nationality:English
Country of residence:United Kingdom
Address:43, Queen Square, Bristol, United Kingdom, BS1 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger James Acock
Notified on:19 December 2018
Status:Active
Date of birth:August 1955
Nationality:English
Country of residence:United Kingdom
Address:43, Queen Square, Bristol, United Kingdom, BS1 4QP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Roger James Acock
Notified on:15 August 2018
Status:Active
Date of birth:August 1955
Nationality:English
Country of residence:United Kingdom
Address:43, Queen Square, Bristol, United Kingdom, BS1 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Trembath
Notified on:15 August 2018
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:43, Queen Square, Bristol, United Kingdom, BS1 4QP
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Capital

Capital name of class of shares.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-24Persons with significant control

Change to a person with significant control.

Download
2018-12-22Officers

Change person director company with change date.

Download
2018-12-22Persons with significant control

Notification of a person with significant control.

Download
2018-12-22Persons with significant control

Change to a person with significant control.

Download
2018-12-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Persons with significant control

Notification of a person with significant control.

Download
2018-12-22Capital

Capital allotment shares.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-09-08Accounts

Change account reference date company current shortened.

Download
2018-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.