S & C LIMITED
BLACKWOOD CARTER RESTORATION LIMITED

Hellopages » Caerphilly » Caerphilly » NP12 2EX

Company number 03798351
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address THE LAURELS BRYN ROAD, PONTLLANFRAITH, BLACKWOOD, GWENT, NP12 2EX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Current accounting period extended from 28 February 2016 to 30 June 2016. The most likely internet sites of S & C LIMITED are www.sc.co.uk, and www.s-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Risca & Pontymister Rail Station is 5.3 miles; to Rhiwbina Rail Station is 9 miles; to Radyr Rail Station is 9.6 miles; to Llandaf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Limited is a Private Limited Company. The company registration number is 03798351. S C Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of S C Limited is The Laurels Bryn Road Pontllanfraith Blackwood Gwent Np12 2ex. . CARTER, Garth William James is a Secretary of the company. CARTER, Garth William James is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SMITH, Huw Christopher has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CARTER, Garth William James
Appointed Date: 30 June 1999

Director
CARTER, Garth William James
Appointed Date: 30 June 1999
53 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
SMITH, Huw Christopher
Resigned: 06 May 2014
Appointed Date: 30 June 1999
57 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Persons With Significant Control

Mr Gareth William Carter
Notified on: 2 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

S & C LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 Jan 2016
Current accounting period extended from 28 February 2016 to 30 June 2016
16 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

06 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 52 more events
05 Jul 1999
Director resigned
05 Jul 1999
Secretary resigned
05 Jul 1999
New secretary appointed
05 Jul 1999
Registered office changed on 05/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
30 Jun 1999
Incorporation

S & C LIMITED Charges

23 November 2000
Debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…