UKBizDB.co.uk

SCS GROUP P.L.C.

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

This company is commonly known as Scs Group P.l.c.. The company was founded 27 years ago and was given the registration number 03263435. The firm's registered office is in SUNDERLAND. You can find them at A Share & Sons Limited, 45-49 Villiers Street, Sunderland, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:SCS GROUP P.L.C.
Company Number:03263435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1996
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:A Share & Sons Limited, 45-49 Villiers Street, Sunderland, SR1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-49, Villiers Street, Sunderland, SR1 1HA

Director06 January 2021Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director04 September 2023Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director30 January 2024Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director30 January 2024Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director04 April 2016Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director30 January 2024Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director30 January 2024Active
45-49, Villiers Street, Sunderland, SR1 1HA

Secretary03 July 2020Active
45-49, Villiers Street, Sunderland, SR1 1HA

Secretary06 May 2016Active
45-49, Villiers Street, Sunderland, United Kingdom, SR1 1HA

Secretary28 October 2014Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 October 1996Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director09 July 2015Active
1st Floor 2, Park Street, London, United Kingdom, W1K 2HX

Director09 January 2015Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director26 September 2022Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director01 February 2023Active
45-49, Villiers Street, Sunderland, United Kingdom, SR1 1HA

Director28 October 2014Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director16 May 2019Active
45-49, Villiers Street, Sunderland, United Kingdom, SR1 1HA

Director09 January 2015Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director02 May 2023Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director09 January 2015Active
45-49, Villiers Street, Sunderland, United Kingdom, SR1 1HA

Director01 October 2010Active
45-49, Villiers Street, Sunderland, SR1 1HA

Director01 March 2023Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 October 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Auditors

Auditors resignation company.

Download
2024-03-21Resolution

Resolution.

Download
2024-02-23Accounts

Change account reference date company current extended.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-06Miscellaneous

Court order.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Incorporation

Re registration memorandum articles.

Download
2024-02-05Change of name

Certificate re registration public limited company to private.

Download
2024-02-05Change of name

Reregistration public to private company.

Download
2024-02-03Accounts

Accounts with accounts type group.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.