This company is commonly known as Steel Construction Certification Scheme Limited. The company was founded 35 years ago and was given the registration number 02370407. The firm's registered office is in LONDON. You can find them at 4 Whitehall Court, Westminster, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | STEEL CONSTRUCTION CERTIFICATION SCHEME LIMITED |
---|---|---|
Company Number | : | 02370407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Whitehall Court, Westminster, London, SW1A 2ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Whitehall Court, Westminster, London, SW1A 2ES | Secretary | 04 September 2019 | Active |
Philmar House, Gibbet Street, Halifax, England, HX2 0AR | Director | 22 June 2017 | Active |
Severfield Ni, Main Street, Ballinamallard, Enniskillen, Northern Ireland, BT94 2FY | Director | 14 July 2023 | Active |
5, Horrocks Fold, Edgworth, Bolton, England, BL7 0PF | Director | 25 June 2020 | Active |
10 Brentham Way, Ealing, London, W5 1BJ | Secretary | - | Active |
RH1 | Secretary | 01 August 1994 | Active |
Chevin Hall Farm, West Chevin Road, Otley, LS21 3DL | Director | 14 July 2005 | Active |
High Wood House, Newstead Abbey Park, Nottingham, NG15 8GD | Director | 17 August 1993 | Active |
17 Lethington Road, Giffnock, Glasgow, G46 6TD | Director | - | Active |
Oak Lodge, Dauntsey Green, Chippenham, SN15 4JE | Director | - | Active |
Honington Grange, Frinkley Road, Honington, Grantham, England, NG32 2PS | Director | 30 October 2013 | Active |
4 Highview Close, Darfield, Barnsley, S73 9AR | Director | 09 July 1998 | Active |
Goblusk, Ballinamallard, Enniskillen, BT94 2LW | Director | 13 July 2000 | Active |
Catlaine Manor North Cattleholmes, Wansford, Driffield, YO25 8NW | Director | 12 July 2001 | Active |
Newholme, Glasllwch Lane, Newport, NP20 3PT | Director | 14 July 1994 | Active |
204, Stow Hill, Newport, Wales, NP20 4HB | Director | 13 July 2011 | Active |
1 Dalegarth Avenue, Bolton, BL1 5DW | Director | - | Active |
20 Rostrevor Road, Warrenpoint, BT34 3RT | Director | 10 July 2003 | Active |
3, Reid Street, Christchurch, England, BH23 2BT | Director | 26 June 2014 | Active |
4 Taywood Close, Willesborough, Ashford, TN24 0AT | Director | 01 July 2009 | Active |
Chalkwell, Nether Wallop, Stockbridge, SO20 8HE | Director | 11 July 1996 | Active |
5 Annathill Gardens, Annathill, Coatbridge, ML5 2QP | Director | 19 June 2007 | Active |
Mr Mark Denham | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 4 Whitehall Court, London, SW1A 2ES |
Nature of control | : |
|
Ms Sarah Mccann-Bartlett | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 4 Whitehall Court, London, SW1A 2ES |
Nature of control | : |
|
Mr Stephen Lee Blackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 4 Whitehall Court, London, SW1A 2ES |
Nature of control | : |
|
Mr Simon Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 4 Whitehall Court, London, SW1A 2ES |
Nature of control | : |
|
Mr Simon Slinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 4 Whitehall Court, London, SW1A 2ES |
Nature of control | : |
|
Bcsa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Whitehall Court, London, England, SW1A 2ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Officers | Appoint person secretary company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.