SCS (WITNEY) LTD

Unit 2, Forest Works, Forest Road Unit 2, Forest Works, Forest Road, Chipping Norton, OX7 3HH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09494108
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

SCS (WITNEY) LTD is an active private limited company with number 09494108. It was incorporated 9 years, 3 months, 13 days ago, on 17 March 2015. The company address is Unit 2, Forest Works, Forest Road Unit 2, Forest Works, Forest Road, Chipping Norton, OX7 3HH, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr James Robert Edward Kerr Clemence

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 29 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne-Marie Clemence

Notification date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Charles James Douglas Schmidt

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Charles James Douglas Schmidt

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles James Douglas Schmidt

Notification date: 2018-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne-Marie Clemence

Cessation date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094941080001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094941080003

Charge creation date: 2016-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094941080002

Charge creation date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 95,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Skelton

Termination date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094941080001

Charge creation date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINI BHANU LTD

31A FIRST AVENUE,LONDON,E17 9QG

Number:09370745
Status:ACTIVE
Category:Private Limited Company

DIGITAL SPOON LIMITED

30 QUEEN SQUARE,GLASGOW,G41 2AZ

Number:SC622513
Status:ACTIVE
Category:Private Limited Company

MR CROLLAS LTD

23B WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC446660
Status:ACTIVE
Category:Private Limited Company

PARSONS HOLLOW MANAGEMENT COMPANY LIMITED

PARSONS HOLLOW MANAGEMENT COMPANY LTD 5, PARSONS HOLLOW,TAMWORTH,B77 5QY

Number:03845586
Status:ACTIVE
Category:Private Limited Company

QOL THERAPEUTICS UK LIMITED

5 THE GREEN,RICHMOND,TW9 1PL

Number:08373884
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS EVENT COMPANY LTD

FIELD VIEW, THE POUND,NEAR OAKHILL,BA3 5AR

Number:05482890
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