This company is commonly known as S.c.s. Network Services Limited. The company was founded 25 years ago and was given the registration number 03743596. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S.C.S. NETWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 03743596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH | Secretary | 30 March 1999 | Active |
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN | Director | 30 March 1999 | Active |
3, Broxbournebury Mews, Broxbourne, United Kingdom, EN10 7JA | Director | 08 August 2001 | Active |
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH | Director | 30 March 1999 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Secretary | 30 March 1999 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 30 March 1999 | Active |
Sprint Group Holdings Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN |
Nature of control | : |
|
Mr Malcolm Redvers Tapp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 251 Beehive Lane, Chelmsford, United Kingdom, CM2 9SJ |
Nature of control | : |
|
Mr Matthew John Harper-Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Western Road, Rayleigh, United Kingdom, SS6 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Change person secretary company with change date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-19 | Capital | Capital allotment shares. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.