Company Information for SCPI CONSULTING LTD
STEPHENSON HOUSE MOORSIDE ROAD, TURTON, BOLTON, BL7 0JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SCPI CONSULTING LTD | ||
Legal Registered Office | ||
STEPHENSON HOUSE MOORSIDE ROAD TURTON BOLTON BL7 0JY Other companies in BL7 | ||
Previous Names | ||
|
Company Number | 06316764 | |
---|---|---|
Company ID Number | 06316764 | |
Date formed | 2007-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB924038832 |
Last Datalog update: | 2025-02-05 07:35:36 |
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 |
---|---|---|
STEPHEN ROBERT CHICKEN |
||
SUSAN HELEN CHICKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ARTHUR WAUGH |
Company Secretary | ||
ANDREW ARTHUR WAUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAWDON SCPI LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
CHIPPING HOMES LTD | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BRAND NEW CO (452) LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2014-01-07 | |
NARVIK WAY LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-10-06 | |
SCPI BOWLAND LTD | Director | 2007-11-20 | CURRENT | 2007-11-20 | Active | |
SILVER STREET HOLDINGS 1899 LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
SCP INVESTMENTS LIMITED | Director | 1997-04-07 | CURRENT | 1997-02-17 | Active | |
SCPI BOWLAND LTD | Director | 2013-06-28 | CURRENT | 2007-11-20 | Active | |
SCP INVESTMENTS LIMITED | Director | 2002-04-06 | CURRENT | 1997-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
PSC02 | Notification of Scp Investments Limited as a person with significant control on 2017-01-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 FULL LIST | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/12/2013 | |
CERTNM | Company name changed 53N LTD\certificate issued on 27/12/13 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HELEN CHICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAUGH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WAUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/13 FROM 76 King Street Manchester M2 4NH England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/13 FROM Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/12 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 07/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CHICKEN / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 19/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GROVE HOUSE, 227-233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2013-03-31 | £ 245,508 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 227,332 |
Creditors Due Within One Year | 2013-03-31 | £ 6,010 |
Creditors Due Within One Year | 2012-03-31 | £ 11,880 |
Creditors and other liabilities
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 SCPI CONSULTING LTD
Cash Bank In Hand | 2013-03-31 | £ 9,752 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,966 |
Current Assets | 2013-03-31 | £ 18,593 |
Current Assets | 2012-03-31 | £ 20,841 |
Debtors | 2013-03-31 | £ 8,841 |
Debtors | 2012-03-31 | £ 9,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SCPI CONSULTING LTD are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |