This company is commonly known as Specialist Ceiling Services Holdings Limited. The company was founded 22 years ago and was given the registration number 04393894. The firm's registered office is in WAKEFIELD. You can find them at Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPECIALIST CEILING SERVICES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04393894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom, WF3 4AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 17 February 2022 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 12 October 2018 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 21 May 2013 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 12 October 2018 | Active |
183 Canal Lane, Stanley, Wakefield, WF3 4EE | Secretary | 13 March 2002 | Active |
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Secretary | 13 March 2002 | Active |
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL | Director | 01 March 2014 | Active |
Quarry Cottage, Newton Lane Ledston, Castleford, WF10 2BH | Director | 13 March 2002 | Active |
Aspen Farm, Brandy Carr Road Kirkhamgate, Wakefield, WF2 0RF | Director | 13 March 2002 | Active |
356 Barnsley Road, Wakefield, WF2 6BH | Director | 13 March 2002 | Active |
39 Knightsbridge Walk, Bradford, BD4 6ES | Director | 13 March 2002 | Active |
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | 13 March 2002 | Active |
Cobble Cottage, 38 School Hill, Newmillerdam, Wakefield, United Kingdom, WF2 7SP | Director | 13 March 2002 | Active |
Scs Group Holdings Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newmarket House, Aberford Road, Wakefield, England, WF3 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type group. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type group. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.