SCTE LIMITED

Communications House Communications House, Watford, WD18 0PN, Herts
StatusACTIVE
Company No.03594215
CategoryPrivate Limited Company
Incorporated07 Jul 1998
Age25 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCTE LIMITED is an active private limited company with number 03594215. It was incorporated 25 years, 11 months, 9 days ago, on 07 July 1998. The company address is Communications House Communications House, Watford, WD18 0PN, Herts.



Company Fillings

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Lawrence Hodges

Notification date: 2023-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawrence Hodges

Appointment date: 2023-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-08

Psc name: Marinus Baan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Marinus Baan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rien Baan

Change date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rien Baan

Change date: 2023-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-09

Psc name: Peter John Sealey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Sealey

Appointment date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-09

Psc name: Leslie John Hampson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Leslie John Hampson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-07

Psc name: Roger Blakeway

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Roger Blakeway

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rien Baan

Notification date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie John Hampson

Notification date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rien Baan

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie John Hampson

Appointment date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Michael John Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Michael John Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Paul Antony Broadhurst

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Antony Broadhurst

Termination date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-09

Officer name: Mrs Beverley Kay Walker

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-28

Psc name: Michael John Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-28

Psc name: Paul Antony Broadhurst

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Basham

Notification date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Michael John Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Broadhurst

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Anthony Basham

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-28

Psc name: Johannes Heinrich Wilhelmus Maria Van Brienen

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-28

Psc name: Christopher Harold Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Johannes Heinrich Wilhelmus Maria Van Brienen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harold Bailey

Termination date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-09

Psc name: Roger Blakeway

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Johannes Heinrich Wilhelmus Maria Van Brienen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Heinrich Wilhelmus Maria Van Brienen

Appointment date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Jones

Cessation date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Jones

Termination date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-17

Psc name: Christopher Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-17

Psc name: Michael John Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harold Bailey

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Jones

Appointment date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-28

Officer name: Beverley Allgood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Swires

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Dr Roger Blakeway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: fulton house business centre fulton road wembley park middlesex HA9 0TF

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/08/98--------- £ si 498@1=498 £ ic 2/500

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Capital

Type: 123

Description: £ nc 100/500 03/08/98

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

117 BROOKE ROAD FREEHOLDERS LTD

41 HIGH STREET,BIGGLESWADE,SG18 9NA

Number:08084044
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPITAL BELTING LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09835011
Status:ACTIVE
Category:Private Limited Company

GLOBE CAR HIRE UK LIMITED

69 DENE GARDENS,STANMORE,HA7 4TB

Number:09317443
Status:ACTIVE
Category:Private Limited Company

NATHANRANAMAGAR LTD

5 MERCURY MANSIONS,LONDON,SW15 1BT

Number:11237114
Status:ACTIVE
Category:Private Limited Company

OTTER CONTROLS LIMITED

TONGUE LANE INDUSTRIAL ESTATE DEW POND LANE,BUXTON,SK17 7LF

Number:00406954
Status:ACTIVE
Category:Private Limited Company

SEASON SEAFOODS LIMITED

BELLEVIEW HOUSE,LLANELLI,SA15 2DY

Number:05794530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source