UKBizDB.co.uk

SCSM OPERATIONAL SERVICES LTD

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

This company is commonly known as Scsm Operational Services Ltd. The company was founded 21 years ago and was given the registration number 04484878. The firm's registered office is in LUTTERWORTH. You can find them at C/o F A Sims & Partners Limited Alma Park Woodway Lane, Claybrooke, Lutterworth, Leicestershire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SCSM OPERATIONAL SERVICES LTD
Company Number:04484878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2002
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o F A Sims & Partners Limited Alma Park Woodway Lane, Claybrooke, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Meadow Way, Harborough Magna, Rugby, United Kingdom, CV23 0HP

Secretary29 December 2008Active
22a, Coventry Road, Sharnford, Hinckley, England, LE10 3PG

Director12 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 July 2002Active
40 Deerings Road, Rugby, CV21 4EW

Secretary12 July 2002Active
117, Wigston Road, Coventry, England, CV2 2NG

Director31 October 2010Active
40 Deerings Road, Rugby, CV21 4EW

Director12 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2002Active

People with Significant Control

Mr Shawn Stephen Chadbourn
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:22a, Coventry Road, Hinckley, England, LE10 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-23Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.