SFC CAPITAL LTD

St Georges Court St Georges Court, Northwich, CW8 4EE, Cheshire
StatusACTIVE
Company No.08191242
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SFC CAPITAL LTD is an active private limited company with number 08191242. It was incorporated 11 years, 10 months, 9 days ago, on 24 August 2012. The company address is St Georges Court St Georges Court, Northwich, CW8 4EE, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Roy Page

Cessation date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xinyu Zhang

Termination date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Stephen Roy Page

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Stephen Roy Page

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2023

Action Date: 14 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-14

Capital : 117.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2023

Action Date: 14 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-14

Capital : 117.80 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement

Date: 29 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 24/08/20 Statement of Capital gbp 123.84

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-11

Capital : 123.84 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaodi Liu

Termination date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-04

Capital : 129 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xiaodi Liu

Appointment date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Page

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xinyu Zhang

Appointment date: 2017-06-20

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 123.84 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 24 May 2016

Category: Capital

Type: SH01

Date: 2016-05-24

Capital : 117.65 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Sep 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-25

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 104.71 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 02 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-02

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2013

Action Date: 27 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-27

Capital : 70 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Desimpel

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Desimpel

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Somers Hosking Tayler

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Page

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVINE SURVEYING LIMITED

9 TERSHA STREET,RICHMOND,TW9 2LY

Number:06262456
Status:ACTIVE
Category:Private Limited Company

HEROES WHOLESALE LIMITED

30A ELM HILL,NORWICH,NR3 1HG

Number:08780224
Status:ACTIVE
Category:Private Limited Company

HERTFORD INVESTORS LTD

2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:09404572
Status:ACTIVE
Category:Private Limited Company

MINI HERITAGE LTD

185A LONDON ROAD,PETERBOROUGH,PE2 9DS

Number:11384504
Status:ACTIVE
Category:Private Limited Company

SHINE HEALTH ACADEMY LIMITED

300 PRINCE OF WALES ROAD,SHEFFIELD,S2 1FF

Number:06506027
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEKWORTH CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11767478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source