UKBizDB.co.uk

SCS ROOFING SERVICES LIMITED

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

This company is commonly known as Scs Roofing Services Limited. The company was founded 21 years ago and was given the registration number 04480258. The firm's registered office is in WEST SUSSEX. You can find them at 225 London Road, Burgess Hill, West Sussex, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:SCS ROOFING SERVICES LIMITED
Company Number:04480258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:225 London Road, Burgess Hill, West Sussex, RH15 9QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House, Effingham Road, Copthorne, England, RH10 3HZ

Secretary18 September 2003Active
9 The Maltings, Burgess Hill, RH15 9XF

Director08 July 2002Active
Elm House, Effingham Road, Copthorne, England, RH10 3HZ

Director18 September 2003Active
25 Maypole Road, Ashurstwood, East Grinstead, RH19 3QN

Director01 July 2003Active
9 The Maltings, Burgess Hill, RH15 9XF

Secretary08 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 July 2002Active

People with Significant Control

Mr Stephen Chalfont
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:9 The Maltings, Burgess Hill, United Kingdom, RH15 9XF
Nature of control:
  • Significant influence or control
Mr Christopher Trevor Golding
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Elm House, Effingham Road, Copthorne, England, RH10 3HZ
Nature of control:
  • Significant influence or control
Mr Stephen Alan Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:25 Maypole Road, Ashurstwood, East Grinstead, United Kingdom, RH19 3QN
Nature of control:
  • Significant influence or control

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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date.

Download
2014-01-23Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.