UKBizDB.co.uk

SCS FACILITY SERVICES LTD

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

This company is commonly known as Scs Facility Services Ltd. The company was founded 6 years ago and was given the registration number 11078089. The firm's registered office is in PRESTON. You can find them at 66 Roman Way Industrial Estate, Ribbleton, Preston, Lancs. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SCS FACILITY SERVICES LTD
Company Number:11078089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:66 Roman Way Industrial Estate, Ribbleton, Preston, Lancs, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director11 December 2017Active
66 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE

Director20 November 2019Active
66, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director11 December 2017Active
65, Bent Lane, Leyland, Preston, United Kingdom, PR25 4HR

Director23 November 2017Active

People with Significant Control

Mr Nathan Edward Brennan
Notified on:21 October 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:66 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Elizabeth Southworth
Notified on:08 November 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:66 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Southworth
Notified on:22 November 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:66 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nathan Edward Brennan
Notified on:19 March 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:66, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Philip Brennan
Notified on:19 March 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:66, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Elizabeth Southworth
Notified on:23 November 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:65, Bent Lane, Preston, United Kingdom, PR25 4HR
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Capital

Capital allotment shares.

Download
2019-01-15Accounts

Change account reference date company previous extended.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.