STRUCTURED COMMERCIAL APPLICATIONS LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 8AA

Company number 02360575
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address VANGUARD BUSINESS CENTRE ALPERTON LANE, WESTERN AVENUE, GREENFORD, MIDDLESEX, UB6 8AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of STRUCTURED COMMERCIAL APPLICATIONS LIMITED are www.structuredcommercialapplications.co.uk, and www.structured-commercial-applications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Structured Commercial Applications Limited is a Private Limited Company. The company registration number is 02360575. Structured Commercial Applications Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Structured Commercial Applications Limited is Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex Ub6 8aa. The company`s financial liabilities are £79.18k. It is £-55.32k against last year. And the total assets are £148.09k, which is £-211.88k against last year. SALT, Darrin is a Director of the company. Secretary DONNELLY, James Lawrence has been resigned. Secretary KYLE, Patricia Anne has been resigned. Director DONNELLY, James Lawrence has been resigned. Director LENNARD, Andrew Joseph has been resigned. Director POTTER, Patricia Anne has been resigned. The company operates in "Information technology consultancy activities".


structured commercial applications Key Finiance

LIABILITIES £79.18k
-42%
CASH n/a
TOTAL ASSETS £148.09k
-59%
All Financial Figures

Current Directors

Director
SALT, Darrin
Appointed Date: 01 November 2010
57 years old

Resigned Directors

Secretary
DONNELLY, James Lawrence
Resigned: 06 March 2000

Secretary
KYLE, Patricia Anne
Resigned: 12 March 2010
Appointed Date: 01 March 2000

Director
DONNELLY, James Lawrence
Resigned: 12 March 2010
85 years old

Director
LENNARD, Andrew Joseph
Resigned: 01 March 2004
68 years old

Director
POTTER, Patricia Anne
Resigned: 01 November 2010
Appointed Date: 12 March 2010
71 years old

Persons With Significant Control

Mr Darrin Salt
Notified on: 1 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoff Salt
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRUCTURED COMMERCIAL APPLICATIONS LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 October 2016
17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 72 more events
11 Feb 1991
Resolutions
  • ERES13 ‐ Extraordinary resolution

10 Oct 1990
Accounting reference date shortened from 31/03 to 31/10

27 Jul 1990
Ad 01/05/89--------- £ si 98@1=98 £ ic 2/100

13 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1989
Incorporation