UKBizDB.co.uk

SCV DISTRIBUTION LIMITED

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

This company is commonly known as Scv Distribution Limited. The company was founded 10 years ago and was given the registration number 08620309. The firm's registered office is in HODDESDON. You can find them at Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCV DISTRIBUTION LIMITED
Company Number:08620309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT

Director04 April 2018Active
Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT

Director04 April 2018Active
Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT

Director04 April 2018Active
45, Beresford Road, London, England, N8 0AL

Director23 July 2013Active

People with Significant Control

Mr Matthew James Esau
Notified on:04 April 2018
Status:Active
Date of birth:August 1976
Nationality:British
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Significant influence or control
Mr Ian Young
Notified on:04 April 2018
Status:Active
Date of birth:September 1981
Nationality:British
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Significant influence or control
Mr Andrew John Stirling
Notified on:04 April 2018
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Robson
Notified on:04 April 2018
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Significant influence or control
Mr Julian David Thomas Blyth
Notified on:23 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sylvie Quinzan-Blyth
Notified on:23 July 2016
Status:Active
Date of birth:March 1957
Nationality:French
Address:Unit C1 Belcon Industrial Estate, Geddings Road, Hoddesdon, EN11 0NT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-11-17Change of name

Change of name notice.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.