SCA GROUP LIMITED
WIMBORNE SCA MARINE LTD JETBLAST SCAFFOLDING MAINTENANCE LIMITED

Hellopages » Dorset » East Dorset » BH21 6FA
Company number 03896934
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address 7 CRANE WAY, WOOLSBRIDGE INDUSTRIAL PARK, WIMBORNE, DORSET, BH21 6FA
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mr Lee Robin Stuart Bennett on 20 December 2016; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of SCA GROUP LIMITED are www.scagroup.co.uk, and www.sca-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bournemouth Rail Station is 8 miles; to Christchurch Rail Station is 8.1 miles; to Branksome Rail Station is 8.4 miles; to Poole Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sca Group Limited is a Private Limited Company. The company registration number is 03896934. Sca Group Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Sca Group Limited is 7 Crane Way Woolsbridge Industrial Park Wimborne Dorset Bh21 6fa. . BENNETT, Lee Robin Stuart is a Director of the company. BICKNELL, Steven John is a Director of the company. KING, Stephen Anthony is a Director of the company. Secretary BAKER, Christopher Andrew has been resigned. Secretary HURLL, Andrew Graham has been resigned. Secretary KING, Stephen Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Christopher Andrew has been resigned. Director HURLL, Andrew Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPENCE, Michael has been resigned. Director UPTON, Ian Albert has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
BENNETT, Lee Robin Stuart
Appointed Date: 20 December 1999
54 years old

Director
BICKNELL, Steven John
Appointed Date: 01 August 2011
61 years old

Director
KING, Stephen Anthony
Appointed Date: 01 February 2000
65 years old

Resigned Directors

Secretary
BAKER, Christopher Andrew
Resigned: 30 June 2003
Appointed Date: 20 December 1999

Secretary
HURLL, Andrew Graham
Resigned: 02 August 2011
Appointed Date: 10 March 2008

Secretary
KING, Stephen Anthony
Resigned: 10 March 2008
Appointed Date: 30 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Director
BAKER, Christopher Andrew
Resigned: 30 June 2003
Appointed Date: 20 December 1999
56 years old

Director
HURLL, Andrew Graham
Resigned: 02 August 2011
Appointed Date: 10 March 2008
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Director
SPENCE, Michael
Resigned: 13 April 2006
Appointed Date: 10 November 2003
64 years old

Director
UPTON, Ian Albert
Resigned: 06 October 2000
Appointed Date: 01 September 2000
80 years old

Persons With Significant Control

Mr Stephen Anthony King
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr Lee Robin Stuart Bennett
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SCA GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Director's details changed for Mr Lee Robin Stuart Bennett on 20 December 2016
17 Dec 2016
Group of companies' accounts made up to 30 June 2016
05 Jul 2016
Director's details changed for Lee Robin Stuart Bennett on 4 July 2016
04 Jul 2016
Director's details changed for Mr Stephen Anthony King on 4 July 2016
...
... and 69 more events
29 Dec 1999
New director appointed
29 Dec 1999
Registered office changed on 29/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Dec 1999
Director resigned
29 Dec 1999
Secretary resigned
20 Dec 1999
Incorporation

SCA GROUP LIMITED Charges

21 September 2012
Mortgage
Delivered: 25 September 2012
Status: Satisfied on 2 July 2014
Persons entitled: Lisa Bennett Steven Bicknell and Colston Trustees LTD
Description: The chattels described in the chattel mortgage.
29 January 2010
Legal charge
Delivered: 2 February 2010
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 7 crane way woolsbridge industrial estate three legged…
16 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Fixed and floating charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…