UKBizDB.co.uk

SCS BUILDING SOLUTIONS LIMITED

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

This company is commonly known as Scs Building Solutions Limited. The company was founded 30 years ago and was given the registration number 02893518. The firm's registered office is in WAKEFIELD. You can find them at Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SCS BUILDING SOLUTIONS LIMITED
Company Number:02893518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom, WF3 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director06 April 2021Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director12 October 2018Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director01 December 2012Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director12 October 2018Active
4 Hall Cliffe Crescent, Horbury, Wakefield, WF4 6DF

Secretary01 April 2001Active
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Secretary01 December 2005Active
11 Colleen Road, Durkar, Wakefield, WF4 3PX

Secretary01 February 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 February 1994Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director06 April 2021Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director01 March 2014Active
Quarry Cottage, Newton Lane Ledston, Castleford, WF10 2BH

Director29 October 2002Active
Aspen Farm, Brandy Carr Road Kirkhamgate, Wakefield, WF2 0RF

Director01 February 1994Active
39 Knightsbridge Walk, Bradford, BD4 6ES

Director01 February 1994Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director06 April 2021Active
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director01 February 1994Active
38, Sandall View, Laughton Common, Sheffield, S25 3UB

Director03 March 2008Active
68 Manor Drive, Doncaster, DN2 6BT

Director01 December 1999Active
Cobble Cottage, 38 School Hill, Newmillerdam, Wakefield, United Kingdom, WF2 7SP

Director29 October 2002Active

People with Significant Control

Specialist Ceiling Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newmarket House, Aberford Road, Wakefield, United Kingdom, WF3 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.