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

SCSI HOLDINGS LIMITED

30 ST. CATHERINE STREET, GLOUCESTER, GL1 2BX,
Company Registration Number
03590938
Private Limited Company
Active

Company Overview

About Scsi Holdings Ltd
SCSI HOLDINGS LIMITED was founded on 1998-07-01 and has its registered office in Gloucester. The organisation's status is listed as "Active". Scsi Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SCSI HOLDINGS LIMITED
 
Legal Registered Office
30 ST. CATHERINE STREET
GLOUCESTER
GL1 2BX
Other companies in GL1
 
Filing Information
Company Number 03590938
Company ID Number 03590938
Date formed 1998-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/06/2016
Return next due 29/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB713037178  
Last Datalog update: 2023-07-05 09:35:31
Primary Source:Companies House
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.

Company Officers of SCSI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL DAVID
Director 2015-12-01
ANDREW PINNELL
Director 2015-12-01
THOMAS MARTYN PINNELL
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN BERNARD PINNELL
Company Secretary 1998-07-01 2018-04-12
GILLIAN BERYL PINNELL
Director 1998-07-01 2018-04-12
MARTYN BERNARD PINNELL
Director 1998-07-01 2018-04-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-07-01 1998-07-01
LONDON LAW SERVICES LIMITED
Nominated Director 1998-07-01 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL DAVID SCS INSTALLATIONS LIMITED Director 2014-09-18 CURRENT 1993-08-27 Active
ANDREW PINNELL SCS INSTALLATIONS LIMITED Director 2011-08-08 CURRENT 1993-08-27 Active
THOMAS MARTYN PINNELL SCS INSTALLATIONS LIMITED Director 2011-08-08 CURRENT 1993-08-27 Active

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
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-03Unaudited abridged accounts made up to 2022-11-30
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-14CH01Director's details changed for Rachel David on 2021-07-01
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-02-11SH06Cancellation of shares. Statement of capital on 2019-09-11 GBP 39
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-07CH01Director's details changed for Thomas Martyn Pinnell on 2018-08-07
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-11SH03Purchase of own shares
2018-05-21SH08Change of share class name or designation
2018-05-17SH10Particulars of variation of rights attached to shares
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 329
2018-05-17SH06Cancellation of shares. Statement of capital on 2018-04-12 GBP 329
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / THOMAS MARTYN PINNELL / 12/04/2018
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / RACHEL PINNELL / 12/04/2018
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PINNELL / 12/04/2018
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 3, AMBROSE WAY BARNETT WAY BARNWOOD GLOUCESTER GL4 3GG ENGLAND
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 30 ST CATHERINE STREET GLOUCESTER, GLOUCESTERSHIRE GL1 2BX UNITED KINGDOM
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ
2018-04-12PSC04PSC'S CHANGE OF PARTICULARS / MARTYN BERNARD PINNELL / 12/04/2018
2018-04-12PSC04PSC'S CHANGE OF PARTICULARS / MRS GILLIAN BERYL PINNELL / 12/04/2018
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PINNELL
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PINNELL
2018-04-12TM02Termination of appointment of Martyn Bernard Pinnell on 2018-04-12
2017-12-20RES12Resolution of varying share rights or name
2017-12-20RES01ADOPT ARTICLES 28/06/2017
2017-08-18CH01Director's details changed for Rachel Pinnell on 2017-08-07
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BERNARD PINNELL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BERYL PINNELL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 880
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 880
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-11AR0117/06/16 FULL LIST
2016-06-23AA30/11/15 TOTAL EXEMPTION FULL
2015-12-21AP01DIRECTOR APPOINTED RACHEL PINNELL
2015-12-21AP01DIRECTOR APPOINTED ANDREW PINNELL
2015-12-21AP01DIRECTOR APPOINTED THOMAS MARTYN PINNELL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 880
2015-07-10AR0101/07/15 FULL LIST
2015-06-25AA30/11/14 TOTAL EXEMPTION FULL
2014-10-24RES13COMPANY SHARE BUSINESS 18/09/2014
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 880
2014-10-24SH0118/09/14 STATEMENT OF CAPITAL GBP 880
2014-08-12AA30/11/13 TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 80
2014-07-28AR0101/07/14 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION FULL
2013-07-23AR0101/07/13 FULL LIST
2012-07-31AR0101/07/12 FULL LIST
2012-04-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-07-20AR0101/07/11 FULL LIST
2011-07-12AA30/11/10 TOTAL EXEMPTION FULL
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-12AR0101/07/10 FULL LIST
2009-08-25AA30/11/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-01AA30/11/07 TOTAL EXEMPTION FULL
2007-07-05363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-07-13363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-09363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-07363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-07363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-07-06363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-07-06363sRETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-07-07363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1998-12-31395PARTICULARS OF MORTGAGE/CHARGE
1998-08-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-1188(2)RAD 22/07/98--------- £ SI 78@1=78 £ IC 2/80
1998-08-05225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99
1998-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-03288bDIRECTOR RESIGNED
1998-07-03288bSECRETARY RESIGNED
1998-07-03288aNEW DIRECTOR APPOINTED
1998-07-03287REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCSI HOLDINGS LIMITED 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 SCSI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-30 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-21 Outstanding HSBC BANK PLC
MORTGAGE DEED 1998-12-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SCSI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SCSI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCSI HOLDINGS LIMITED
Trademarks
We have not found any records of SCSI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCSI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCSI HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCSI HOLDINGS LIMITED 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
The Technology Strategy Board has not awarded SCSI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCSI HOLDINGS LIMITED 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.