Company number 07880386
Status Active
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address 3 HOLLYWOOD CLOSE, THUNDERSLEY, BENFLEET, ESSEX, ENGLAND, SS7 1FA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to 3 Hollywood Close Thundersley Benfleet Essex SS7 1FA on 21 March 2017; Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
GBP 2
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SC31 LIMITED are www.sc31.co.uk, and www.sc31.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Sc31 Limited is a Private Limited Company.
The company registration number is 07880386. Sc31 Limited has been working since 13 December 2011.
The present status of the company is Active. The registered address of Sc31 Limited is 3 Hollywood Close Thundersley Benfleet Essex England Ss7 1fa. . C&A COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COX, Simon Richard is a Director of the company. Director CLAY, Daniel John has been resigned. Director ZWECK, Andrew Alistair has been resigned. The company operates in "Other sports activities".
Current Directors
Secretary
C&A COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 December 2011
Resigned Directors
Director
CLAY, Daniel John
Resigned: 26 June 2012
Appointed Date: 13 December 2011
49 years old
SC31 LIMITED Events
21 Mar 2017
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to 3 Hollywood Close Thundersley Benfleet Essex SS7 1FA on 21 March 2017
21 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
31 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Registration of charge 078803860003, created on 2 November 2015
13 Oct 2015
Registration of charge 078803860001, created on 8 October 2015
...
... and 12 more events
26 Jun 2012
Appointment of Mr Simon Richard Cox as a director
25 Jan 2012
Appointment of C&a Company Secretarial Services Limited as a secretary
24 Jan 2012
Appointment of Mr Daniel John Clay as a director
24 Jan 2012
Termination of appointment of Andrew Zweck as a director
13 Dec 2011
Incorporation
2 November 2015
Charge code 0788 0386 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H plot 3113 phase 3 centenary quay woolston riverside…
8 October 2015
Charge code 0788 0386 0002
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property known as flat 10 gowring house market…
8 October 2015
Charge code 0788 0386 0001
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…