SCASS LTD
ESSEX

Hellopages » Essex » Brentwood » CM4 9DW

Company number 05093581
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 April 2017 with updates. The most likely internet sites of SCASS LTD are www.scass.co.uk, and www.scass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Scass Ltd is a Private Limited Company. The company registration number is 05093581. Scass Ltd has been working since 05 April 2004. The present status of the company is Active. The registered address of Scass Ltd is 46 54 High Street Ingatestone Essex Cm4 9dw. The company`s financial liabilities are £37.25k. It is £-9.96k against last year. The cash in hand is £0.66k. It is £-32.54k against last year. And the total assets are £101.2k, which is £-3k against last year. PERRY, Victoria Kathleen Rose is a Secretary of the company. PERRY, Alexis is a Director of the company. Secretary PERRY, Alexis has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BRICKWOOD, Karen has been resigned. Director JENKINS, Kevin John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


scass Key Finiance

LIABILITIES £37.25k
-22%
CASH £0.66k
-99%
TOTAL ASSETS £101.2k
-3%
All Financial Figures

Current Directors

Secretary
PERRY, Victoria Kathleen Rose
Appointed Date: 04 November 2004

Director
PERRY, Alexis
Appointed Date: 05 April 2004
70 years old

Resigned Directors

Secretary
PERRY, Alexis
Resigned: 04 November 2004
Appointed Date: 05 April 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
BRICKWOOD, Karen
Resigned: 24 May 2004
Appointed Date: 05 April 2004
51 years old

Director
JENKINS, Kevin John
Resigned: 04 November 2004
Appointed Date: 24 May 2004
67 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Alexis Perry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SCASS LTD Events

08 Apr 2017
Compulsory strike-off action has been discontinued
06 Apr 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
04 Apr 2017
First Gazette notice for compulsory strike-off
18 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

...
... and 36 more events
05 May 2004
New secretary appointed;new director appointed
13 Apr 2004
Registered office changed on 13/04/04 from: regent house 316 beulah hill london SE19 3HF
13 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
05 Apr 2004
Incorporation

SCASS LTD Charges

18 September 2008
Debenture
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Rent deposit deed
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barnardo's
Description: Rent deposit of £12,500.