SC MAINTENANCE + FACILITIES LIMITED
Status | ACTIVE |
Company No. | 03240221 |
Category | Private Limited Company |
Incorporated | 21 Aug 1996 |
Age | 27 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SC MAINTENANCE + FACILITIES LIMITED is an active private limited company with number 03240221. It was incorporated 27 years, 8 months, 11 days ago, on 21 August 1996. The company address is 1 Werrington Mews 1 Werrington Mews, Peterborough, PE4 6GJ, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
New address: 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ
Change date: 2023-12-04
Old address: 9/10 the Crescent Wisbech Cambs PE13 1EH
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr John Robert William Satt
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change account reference date company current shortened
Date: 31 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr John Robert William Satt
Documents
Change account reference date company previous extended
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: John Robert William Satt
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mrs Patricia Martina Elizabeth Satt
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Robert Morris Satt
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Robert William Satt
Change date: 2018-09-01
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Cathy Patricia Satt
Change date: 2018-09-01
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Miss Cathy Patricia Satt
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Morris Satt
Change date: 2018-06-15
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-15
Psc name: Mrs Patricia Martina Elizabeth Satt
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-23
Psc name: Mr John Robert William Satt
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert William Satt
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cathy Patricia Satt
Change date: 2017-10-03
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Robert William Satt
Change date: 2017-07-20
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Mr John Robert William Satt
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Miss Cathy Patricia Satt
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 06 Sep 2013
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-03
Officer name: Miss Cathy Patricia Satt
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert William Satt
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cathy Patricia Satt
Change date: 2012-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cathy Patricia Satt
Change date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 28 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Capital allotment shares
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-03-31
Documents
Capital name of class of shares
Date: 23 Mar 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Old address: 12 West Street Ware Hertfordshire SG12 9EE United Kingdom
Change date: 2010-07-20
Documents
Certificate change of name company
Date: 13 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed satt construction LIMITED\certificate issued on 13/05/10
Documents
Resolution
Date: 06 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Satt
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Miss Cathy Patricia Satt
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cathy Patricia Satt
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cathy Patricia Satt
Change date: 2010-03-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Accounts with accounts type dormant
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cathy satt / 01/08/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 9 & 10 the crescent wisbech cambridgeshire PE13 1EH
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 19 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/98; no change of members
Documents
Accounts with accounts type dormant
Date: 14 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/97; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 26 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 31/03/97
Documents
Legacy
Date: 18 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/02/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SC363249 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 PARSONAGE LANE,ENFIELD,EN2 0AQ
Number: | 05742974 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FELSTEAD ROAD,BRISTOL,BS10 5SH
Number: | 11547989 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECONNAISSANCE INVESTIGATIVE SERVICES LIMITED
7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG
Number: | 10384789 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 10297956 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 PRIORY ROAD,KENILWORTH,CV8 1LQ
Number: | 10723828 |
Status: | ACTIVE |
Category: | Private Limited Company |