SCV DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 01993558 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
SCV DISTRIBUTION LIMITED is an active private limited company with number 01993558. It was incorporated 38 years, 1 month, 27 days ago, on 28 February 1986. The company address is Unit C1 Geddings Road Unit C1 Geddings Road, Hoddesdon, EN11 0NT, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Matthew James Esau
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-24
Psc name: Scv Distribution Limited
Documents
Certificate change of name company
Date: 17 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scv electronics LIMITED\certificate issued on 17/11/21
Documents
Change of name notice
Date: 17 Nov 2021
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sylvie Quinzan Blyth
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian David Thomas Blyth
Cessation date: 2021-02-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvie Quinzan Blyth
Termination date: 2021-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Julian David Thomas Blyth
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Matthew James Esau
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Young
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Andrew John Stirling
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scv Distribution Limited
Change date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-08
Psc name: Scv Distribution Limited
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sylvie Quinzan Blyth
Notification date: 2019-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Julian David Thomas Blyth
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 24 Jul 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Capital
Type: SH19
Date: 2014-07-24
Capital : 100 GBP
Documents
Legacy
Date: 24 Jul 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/07/14
Documents
Resolution
Date: 24 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT England
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: 40 Chigwell Lane Oakwood Hill Industrial Estate Loughton Essex IG10 3NY
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Capital
Type: 122
Description: £ ic 610000/590000 15/11/06 £ sr 20000@1=20000
Documents
Resolution
Date: 07 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2006
Category: Capital
Type: 122
Description: £ ic 630000/610000 30/03/06 £ sr 20000@1=20000
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 04 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 06 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type medium
Date: 04 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 04/01/02 from: 3A 6-24 southgate road london N1 3JJ
Documents
Legacy
Date: 05 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/06/01--------- £ si 390000@1=390000 £ ic 240000/630000
Documents
Legacy
Date: 05 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/06/01
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 01 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 20 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type medium
Date: 10 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type medium
Date: 02 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/97; no change of members
Documents
Accounts with accounts type medium
Date: 02 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/06/97
Documents
Accounts with accounts type medium
Date: 21 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 02921943 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 04223617 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07862549 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST AESTHETIC TRAINING LIMITED
CARGO FLEET OFFICES,MIDDLESBROUGH,TS6 6XH
Number: | 11240368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKET INTERNET SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11533301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD.
UNIT 1 FIVE MILE LANE,LINCOLN,LN4 1AF
Number: | 01333878 |
Status: | ACTIVE |
Category: | Private Limited Company |