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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 11 December 2017 | Active |
66 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE | Director | 20 November 2019 | Active |
66, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 11 December 2017 | Active |
65, Bent Lane, Leyland, Preston, United Kingdom, PR25 4HR | Director | 23 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Capital | Capital allotment shares. | Download |
2019-01-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.