UKBizDB.co.uk

THE SCAS TEAM LIMITED

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

This company is commonly known as The Scas Team Limited. The company was founded 11 years ago and was given the registration number 08701809. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE SCAS TEAM LIMITED
Company Number:08701809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Sonning Crescent, North Bersted, Bognor Regis, England, PO21 5EW

Director23 February 2018Active
18 Victoria Avenue, Burgess Hill, England, RH15 9PX

Director23 September 2013Active
17 Oaks Close, Westergate, Chichester, England, PO20 3XR

Director01 April 2019Active
Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN

Secretary23 September 2013Active
Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN

Director23 September 2013Active
17, Wilton Close, Partridge Green, England, RH13 8RX

Director23 September 2013Active

People with Significant Control

Mrs Sharon Ricketts
Notified on:18 October 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:18 Victoria Avenue, Burgess Hill, England, RH15 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Richard Garnham
Notified on:18 October 2022
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:17 Sonning Crescent, North Bersted, Bognor Regis, England, PO21 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Penny Hannah Thwaites
Notified on:18 October 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:17 Oaks Close, Westergate, Chichester, England, PO20 3XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Antonia Mary Bovis
Notified on:29 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Castle Copse, 70 Roman Road, Steyning, England, BN44 3FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Robert Lillywhite
Notified on:29 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:17 Wilton Close, Partridge Green, England, RH13 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Ricketts
Notified on:29 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:1 Pannett, Burgess Hill, England, RH15 8TX
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.