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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 06 April 2021 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 12 October 2018 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 01 December 2012 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 12 October 2018 | Active |
4 Hall Cliffe Crescent, Horbury, Wakefield, WF4 6DF | Secretary | 01 April 2001 | Active |
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Secretary | 01 December 2005 | Active |
11 Colleen Road, Durkar, Wakefield, WF4 3PX | Secretary | 01 February 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 February 1994 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 06 April 2021 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 01 March 2014 | Active |
Quarry Cottage, Newton Lane Ledston, Castleford, WF10 2BH | Director | 29 October 2002 | Active |
Aspen Farm, Brandy Carr Road Kirkhamgate, Wakefield, WF2 0RF | Director | 01 February 1994 | Active |
39 Knightsbridge Walk, Bradford, BD4 6ES | Director | 01 February 1994 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 06 April 2021 | Active |
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | 01 February 1994 | Active |
38, Sandall View, Laughton Common, Sheffield, S25 3UB | Director | 03 March 2008 | Active |
68 Manor Drive, Doncaster, DN2 6BT | Director | 01 December 1999 | Active |
Cobble Cottage, 38 School Hill, Newmillerdam, Wakefield, United Kingdom, WF2 7SP | Director | 29 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.