Hindley
Wigan
WN2 3BP
Director Name | Steven Higham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Whiteside Avenue Hindley Wigan Lancashire WN2 2SB |
Director Name | Christopher Parkinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Buckley Street West Wigan Lancs WN6 7PQ |
Secretary Name | Steven Higham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Whiteside Avenue Hindley Wigan Lancashire WN2 2SB |
Director Name | Miss Catherine Jane France-Sergeant |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
Director Name | Mrs Joanne Tindall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
Director Name | Mrs Angela Parkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
Website | scsengineeringservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 255592 |
Telephone region | Wigan |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,830 |
Cash | £87,291 |
Current Liabilities | £115,702 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
12 March 2020 | Delivered on: 1 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in warehouse 14, hindley business centre platt lane, hindley, wigan, WN2 3PA land registry title number MAN204704. Outstanding |
16 June 2020 | Change of details for a person with significant control (2 pages) |
---|---|
15 June 2020 | Director's details changed for Christopher Parkinson on 15 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
15 June 2020 | Director's details changed for Mrs Angela Parkinson on 15 June 2020 (2 pages) |
1 April 2020 | Registration of charge 047545110002, created on 12 March 2020 (10 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
19 February 2020 | Registered office address changed from Unit 34 Hindley Business Centre Platt Lane Hindley Wigan WN2 3PA to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 19 February 2020 (1 page) |
6 December 2019 | Registration of charge 047545110001, created on 5 December 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Miss Catherine Jane France-Sergeant as a director on 6 April 2018 (2 pages) |
25 May 2018 | Appointment of Mrs Angela Parkinson as a director on 6 April 2018 (2 pages) |
25 May 2018 | Appointment of Mrs Joanne Tindall as a director on 6 April 2018 (2 pages) |
8 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Steven Higham on 22 August 2015 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Steven Higham on 22 August 2015 (2 pages) |
21 June 2016 | Secretary's details changed for Steven Higham on 22 August 2015 (1 page) |
21 June 2016 | Secretary's details changed for Steven Higham on 22 August 2015 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Director's details changed for Stephen Tindall on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Higham on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Higham on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Higham on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Tindall on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Tindall on 1 June 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from UNIT30 hindley business centre platt lane hindley wigan WN2 3PA (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from UNIT30 hindley business centre platt lane hindley wigan WN2 3PA (1 page) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members
|
22 June 2006 | Return made up to 01/06/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 July 2005 | Return made up to 06/05/05; full list of members
|
4 July 2005 | Return made up to 06/05/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
6 May 2003 | Incorporation (12 pages) |
6 May 2003 | Incorporation (12 pages) |