SC MAINTENANCE + FACILITIES LIMITED
WISBECH SATT CONSTRUCTION LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 03240221
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 9/10 THE CRESCENT, WISBECH, CAMBS, PE13 1EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 200 . The most likely internet sites of SC MAINTENANCE + FACILITIES LIMITED are www.scmaintenancefacilities.co.uk, and www.sc-maintenance-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Sc Maintenance Facilities Limited is a Private Limited Company. The company registration number is 03240221. Sc Maintenance Facilities Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Sc Maintenance Facilities Limited is 9 10 The Crescent Wisbech Cambs Pe13 1eh. . SATT, Cathy Patricia is a Secretary of the company. SATT, Cathy Patricia is a Director of the company. SATT, John Robert William is a Director of the company. Secretary SATT, John Robert William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SATT, Jayne has been resigned. Director SATT, John Robert William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SATT, Cathy Patricia
Appointed Date: 31 August 2006

Director
SATT, Cathy Patricia
Appointed Date: 23 March 2010
56 years old

Director
SATT, John Robert William
Appointed Date: 25 March 2013
57 years old

Resigned Directors

Secretary
SATT, John Robert William
Resigned: 31 August 2006
Appointed Date: 21 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
SATT, Jayne
Resigned: 31 August 2006
Appointed Date: 21 August 1996
57 years old

Director
SATT, John Robert William
Resigned: 24 March 2010
Appointed Date: 21 August 1996
57 years old

Persons With Significant Control

Miss Cathy Patricia Satt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Martina Elizabeth Satt
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert William Satt
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Robert Morris Satt
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SC MAINTENANCE + FACILITIES LIMITED Events

19 Sep 2016
Confirmation statement made on 21 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200

25 Aug 2015
Director's details changed for Miss Cathy Patricia Satt on 25 August 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
20 Feb 1997
Director resigned
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
20 Feb 1997
Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Aug 1996
Incorporation