UKBizDB.co.uk

S.C.S. NETWORK SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH

Secretary30 March 1999Active
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Director30 March 1999Active
3, Broxbournebury Mews, Broxbourne, United Kingdom, EN10 7JA

Director08 August 2001Active
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH

Director30 March 1999Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary30 March 1999Active
Somers, Mounts Hill, Benenden, TN17 4ET

Director30 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Capital

Capital allotment shares.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.