This company is commonly known as The Society Of Company And Commercial Accountants Limited. The company was founded 94 years ago and was given the registration number 00242234. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 00242234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Secretary | 01 September 2003 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 27 April 2022 | Active |
24 Pembury Road, Tonbridge, TN9 2HX | Secretary | - | Active |
356 Fleetwood Road, Thornton Cleveleys, FY5 1SL | Director | 20 June 2003 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 08 August 2003 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 25 April 2014 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 30 April 2015 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 25 July 2003 | Active |
29 Norwood Park, Bearsden, Glasgow, G61 2RF | Director | - | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 30 April 2015 | Active |
Dippons Cottage 51 Mill Lane, Tettenhall Wood, Wolverhampton, WV6 8HD | Director | - | Active |
Conifers Orestan Lane, Effingham, Leatherhead, KT24 5SN | Director | 25 June 1992 | Active |
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN | Director | 15 July 2003 | Active |
Mr Philip John Jeffrey Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 3 Staithes 3, The Watermark, Newcastle Upon Tyne, NE11 9SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.