Active
Company Information for SCS MANUFACTURING & TRAINING LIMITED
NEWMARKET HOUSE ABERFORD ROAD, STANLEY, WAKEFIELD, WEST YORKSHIRE, WF3 4AL,
|
Company Registration Number
04212507
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCS MANUFACTURING & TRAINING LIMITED | ||
Legal Registered Office | ||
NEWMARKET HOUSE ABERFORD ROAD STANLEY WAKEFIELD WEST YORKSHIRE WF3 4AL Other companies in WF1 | ||
Previous Names | ||
|
Company Number | 04212507 | |
---|---|---|
Company ID Number | 04212507 | |
Date formed | 2001-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB772851406 |
Last Datalog update: | 2023-09-05 10:35:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STUART MORSON |
||
MICHELLE CHAPPELL DIXON |
||
DARREN LEE FRIEND |
||
RODGER MCKENZIE LAMBERT |
||
ANDREW STUART MORSON |
||
TREVOR WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FRIEND |
Director | ||
MALCOLM MAWDSLEY |
Director | ||
DEBRA BRADY |
Company Secretary | ||
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PATRICIA ANNE ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SCS BUILDING SOLUTIONS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1994-02-01 | Active | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Company Secretary | 2002-03-13 | CURRENT | 2002-03-13 | Active | |
SCS BUILDING SOLUTIONS LIMITED | Director | 2014-03-01 | CURRENT | 1994-02-01 | Active | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Director | 2014-03-01 | CURRENT | 2002-03-13 | Active | |
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Director | 2014-03-01 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SCS RENDER SYSTEMS LIMITED | Director | 2014-03-01 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
D & V INVESTMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Director | 2013-05-21 | CURRENT | 2002-03-13 | Active | |
SCS BUILDING SOLUTIONS LIMITED | Director | 2012-12-01 | CURRENT | 1994-02-01 | Active | |
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Director | 2012-12-01 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SCS RENDER SYSTEMS LIMITED | Director | 2012-12-01 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
SCS RENDER SYSTEMS LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Director | 2007-02-08 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Director | 2002-03-13 | CURRENT | 2002-03-13 | Active | |
SCS BUILDING SOLUTIONS LIMITED | Director | 1994-02-01 | CURRENT | 1994-02-01 | Active | |
SCS RENDER SYSTEMS LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Director | 2007-02-08 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Director | 2002-03-13 | CURRENT | 2002-03-13 | Active | |
SCS BUILDING SOLUTIONS LIMITED | Director | 1994-02-01 | CURRENT | 1994-02-01 | Active | |
D-W PROPERTIES (YORKSHIRE) LIMITED | Director | 2010-04-23 | CURRENT | 2010-04-23 | Dissolved 2018-06-19 | |
SCS RENDER SYSTEMS LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
SPECIALIST CEILING SERVICES SOUTHERN LIMITED | Director | 2007-02-08 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
SCS BUILDING SOLUTIONS LIMITED | Director | 2002-10-29 | CURRENT | 1994-02-01 | Active | |
SPECIALIST CEILING SERVICES HOLDINGS LIMITED | Director | 2002-03-13 | CURRENT | 2002-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125070003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125070003 | |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
AP01 | DIRECTOR APPOINTED MR PETER BAKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG IAN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN SCOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
TM02 | Termination of appointment of Andrew Stuart Morson on 2019-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART MORSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODGER MCKENZIE LAMBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Flynn on 2019-01-17 | |
PSC05 | Change of details for Specialist Ceiling Services Holdings Limited as a person with significant control on 2019-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM 33 George Street Wakefield West Yorkshire WF1 1LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR PAUL FLYNN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042125070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIEND | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Michelle Chappell Dixon on 2016-08-01 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
CH01 | Director's details changed for Mr Trevor Watson on 2015-08-10 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE CHAPPELL DIXON | |
RES15 | CHANGE OF NAME 19/02/2014 | |
CERTNM | Company name changed specialist ceiling services northern LIMITED\certificate issued on 25/02/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 17/05/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 08/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 08/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE FRIEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363s | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/12/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | ANDREW MORSON, RODGER LAMBERT, TREVOR WATSON, STUART FRIEND AND BLYTHE LAMBERT |
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 MANUFACTURING & TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SCS MANUFACTURING & TRAINING LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |