This company is commonly known as Svco Limited. The company was founded 10 years ago and was given the registration number 08571767. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | SVCO LIMITED |
---|---|---|
Company Number | : | 08571767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Appian Way, Bracebridge Heath, Lincoln, England, LN4 2UP | Director | 17 June 2013 | Active |
Mr Steven Connolly | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Appian Way, Bracebridge Heath, Lincoln, England, LN4 2UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-14 | Dissolution | Dissolution application strike off company. | Download |
2023-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.