Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCS TECHNOLOGIES LTD
Company Information for

SCS TECHNOLOGIES LTD

GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ,
Company Registration Number
03505057
Private Limited Company
Active

Company Overview

About Scs Technologies Ltd
SCS TECHNOLOGIES LTD was founded on 1998-02-05 and has its registered office in Widnes. The organisation's status is listed as "Active". Scs Technologies Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCS TECHNOLOGIES LTD
 
Legal Registered Office
GLEBE BUSINESS PARK
LUNTS HEATH ROAD
WIDNES
CHESHIRE
WA8 5SQ
Other companies in WA14
 
Previous Names
SATELLITE COMMUNICATION SERVICES LTD11/10/2012
Filing Information
Company Number 03505057
Company ID Number 03505057
Date formed 1998-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB582019447  
Last Datalog update: 2024-02-05 12:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCS TECHNOLOGIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCS TECHNOLOGIES LTD
The following companies were found which have the same name as SCS TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCS TECHNOLOGIES, LLC 221 WEAVER RD BAINBRIDGE ISLAND WA 98110 Dissolved Company formed on the 1999-12-27
SCS TECHNOLOGIES PTE. LTD. UBI ROAD 1 Singapore 408734 Active Company formed on the 2009-05-23
Scs Technologies, Inc. Delaware Unknown
SCS TECHNOLOGIES, INC. 1715 E FOWLER AVE TAMPA FL 33612 Inactive Company formed on the 2001-06-04
SCS TECHNOLOGIES INC Delaware Unknown

Company Officers of SCS TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
CAROL ANNE NEWALL
Company Secretary 2015-02-05
MICHAEL JOHN JEFFERY
Director 1998-02-18
SUSAN ANDREA JEFFERY
Director 2017-03-20
MARK JASON KENYON
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN JEFFERY
Company Secretary 2005-07-20 2015-02-05
EDWIN BINTCLIFFE TURNBULL
Director 2003-05-01 2006-08-31
SUSAN ANDREA JEFFREY
Company Secretary 1998-02-18 2005-07-20
SUSAN ANDREA JEFFREY
Director 2000-07-04 2005-07-20
JOHN RONALD PARKER
Director 2000-07-04 2003-10-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-02-05 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN JEFFERY SCS BROADBAND LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-09-09
MARK JASON KENYON VIEWCOMMS LTD Director 2015-08-04 CURRENT 2009-07-15 Active - Proposal to Strike off
MARK JASON KENYON SCS BROADBAND LIMITED Director 2002-08-08 CURRENT 2002-08-02 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035050570003
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035050570003
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035050570003
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035050570002
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035050570003
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035050570002
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-10-04CH01Director's details changed for Mrs Susan Andrea Jeffery on 2018-10-04
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX England
2018-08-28TM02Termination of appointment of Carol Anne Newall on 2018-08-28
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 52773.5
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 52773.5
2017-05-11SH0113/04/17 STATEMENT OF CAPITAL GBP 52773.50
2017-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-20AP01DIRECTOR APPOINTED MRS SUSAN ANDREA JEFFERY
2017-03-14AUDAUDITOR'S RESIGNATION
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-02-16AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Michael John Jeffery on 2016-02-05
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 52772.5
2015-02-11AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-05TM02Termination of appointment of Michael John Jeffery on 2015-02-05
2015-02-05AP03Appointment of Mrs Carol Anne Newall as company secretary on 2015-02-05
2014-11-11SH19Statement of capital on 2014-11-11 GBP 52,772.50
2014-11-11SH20Statement by Directors
2014-11-11CAP-SSSOLVENCY STATEMENT DATED 21/10/14
2014-11-11RES13DISAPPLY ARTICLE 8.7 21/10/2014
2014-11-11RES01ADOPT ARTICLES 21/10/2014
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES01ADOPT ARTICLES 09/09/2014
2014-09-24RES13RE SECT 175 CA 06 09/09/2014
2014-09-24SH0109/09/14 STATEMENT OF CAPITAL GBP 104500
2014-09-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-03-20AR0105/02/14 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON KENYON / 22/11/2013
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-11AR0105/02/13 FULL LIST
2012-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11CERTNMCOMPANY NAME CHANGED SATELLITE COMMUNICATION SERVICES LTD CERTIFICATE ISSUED ON 11/10/12
2012-10-02RES15CHANGE OF NAME 20/09/2012
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-22AR0105/02/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-25AR0105/02/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-18AR0105/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON KENYON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JEFFERY / 18/02/2010
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-23363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-23363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-09-08288bDIRECTOR RESIGNED
2006-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-22363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-08-11288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-21169£ SR 2750@1 17/11/04
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: UNIT 4 CENTRE 21 BRIDGE LANE, WOOLSTON WARRINGTON CHESHIRE WA1 4AW
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-28AUDAUDITOR'S RESIGNATION
2004-02-17363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25CERTNMCOMPANY NAME CHANGED SATELLITE COMMUNICATIONS SERVICE S LIMITED CERTIFICATE ISSUED ON 25/07/03
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288aNEW DIRECTOR APPOINTED
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-11288aNEW DIRECTOR APPOINTED
2002-04-22363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-2588(2)RAD 26/11/01--------- £ SI 44000@1=44000 £ IC 11000/55000
2002-01-18RES14£44000 BE CAPITALISED 26/11/01
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/01
2001-02-15363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-17SRES01ADOPT ARTICLES 04/07/00
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/00
2000-03-24363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-13123£ NC 1000/100000 30/04/99
1999-05-13ORES13RE SHARES 30/04/99
1999-05-13ORES04NC INC ALREADY ADJUSTED 30/04/99
1999-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/99
1999-03-24363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-01-13225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-03-18CERTNMCOMPANY NAME CHANGED CABLEDRIVE LIMITED CERTIFICATE ISSUED ON 19/03/98
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SCS TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCS TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCS TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of SCS TECHNOLOGIES LTD registering or being granted any patents
Domain Names

SCS TECHNOLOGIES LTD owns 2 domain names.

scsenergy.co.uk   scssolar.co.uk  

Trademarks
We have not found any records of SCS TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with SCS TECHNOLOGIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-4 GBP £1,360 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-7 GBP £931 Repairs, alterations and maintenance of buildings
London Borough of Southwark 2015-3 GBP £4,161
London Borough of Southwark 2015-2 GBP £1,187
London Borough of Southwark 2015-1 GBP £33,528
Portsmouth City Council 2015-1 GBP £3,247 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-12 GBP £510 Direct employee expenses
London Borough of Southwark 2014-12 GBP £1,744
London Borough of Southwark 2014-11 GBP £6,081
Portsmouth City Council 2014-10 GBP £2,393 Direct employee expenses
Portsmouth City Council 2014-8 GBP £5,349 Direct employee expenses
Portsmouth City Council 2014-3 GBP £31,342 Private contractors
Portsmouth City Council 2014-2 GBP £36,040 Private contractors
Portsmouth City Council 2014-1 GBP £13,885 Private contractors
Portsmouth City Council 2013-11 GBP £39,318 Private contractors
Portsmouth City Council 2013-10 GBP £39,493 Private contractors
Portsmouth City Council 2013-8 GBP £19,934 Private contractors
Portsmouth City Council 2013-7 GBP £30,758 Private contractors
Portsmouth City Council 2013-4 GBP £20,235 Private contractors
Portsmouth City Council 2013-3 GBP £17,904 Private contractors
Portsmouth City Council 2013-2 GBP £10,283 Private contractors
Portsmouth City Council 2013-1 GBP £72,430 Private contractors
Stoke-on-Trent City Council 2011-1 GBP £8,500
Stoke-on-Trent City Council 2010-12 GBP £4,803

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wolverhampton Homes Digital television 2014/2/12 GBP 228,000

Digital Television. Television aerials. Television aerial installation work. Wolverhampton Homes Limited (WHL) is an Arm's Length Management Organisation (ALMO) established in 2005 which manages and maintains Wolverhampton City Council's Social Housing Stock (approximately 23,200 properties).

Procurement For All Ltd Repair and maintenance services of electrical and mechanical building installations 2013/12/15 EUR

The Authority is seeking expressions of interest from suitably experienced and qualified Service Providers who can undertake the installation, renewal, periodic inspection, servicing and maintenance of fire alarms, emergency lighting, fire fighting equipment, controlled door entry systems, OAP alarms and warden call systems, communal aerials and satellite aerial and distribution systems, automatic door opening systems and intruder alarms / CCTV installations to tender for a position on a framework agreement under which it envisages that partnering contracts will be let to Service Providers within the framework for the provision of all or part of these services and the like to social housing dwellings, sheltered schemes, supported and special needs housing and occasionally in member's offices in properties owned or managed by the individual members (including future members)of the Procurement For All consortium.

Outgoings
Business Rates/Property Tax
No properties were found where SCS TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
SCS TECHNOLOGIES LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Cyber Protection Innovation Voucher : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SCS TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.