S & C HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH

Company number 05066289
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Micro company accounts made up to 31 August 2015; Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016. The most likely internet sites of S & C HOMES LIMITED are www.schomes.co.uk, and www.s-c-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Homes Limited is a Private Limited Company. The company registration number is 05066289. S C Homes Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of S C Homes Limited is Suite 4 164 170 Queens Road Sheffield England S2 4dh. The company`s financial liabilities are £50.24k. It is £-8.88k against last year. And the total assets are £162.96k, which is £9.05k against last year. THOMPSON, Liza Clare is a Secretary of the company. THOMPSON, Stephen Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


s & c homes Key Finiance

LIABILITIES £50.24k
-16%
CASH n/a
TOTAL ASSETS £162.96k
+5%
All Financial Figures

Current Directors

Secretary
THOMPSON, Liza Clare
Appointed Date: 08 March 2004

Director
THOMPSON, Stephen Mark
Appointed Date: 08 March 2004
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Persons With Significant Control

Mr Stephen Mark Thompson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Liza Clare Thompson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & C HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
11 Mar 2016
Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

11 Mar 2016
Registered office address changed from C/O Hawson Jefferies 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
...
... and 30 more events
13 Mar 2004
New secretary appointed
13 Mar 2004
New director appointed
13 Mar 2004
Secretary resigned
13 Mar 2004
Director resigned
08 Mar 2004
Incorporation