SCX LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S9 1GA

Company number 04741414
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 30 ROMAN RIDGE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Group of companies' accounts made up to 31 March 2016; Sub-division of shares on 4 July 2016. The most likely internet sites of SCX LIMITED are www.scx.co.uk, and www.scx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sheffield Rail Station is 3.2 miles; to Mexborough Rail Station is 7.4 miles; to Barnsley Rail Station is 9.8 miles; to Silkstone Common Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scx Limited is a Private Limited Company. The company registration number is 04741414. Scx Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Scx Limited is 30 Roman Ridge Road Sheffield South Yorkshire S9 1ga. . STEAD, Sophie is a Secretary of the company. EASTWOOD, Simon James is a Director of the company. STREET, Martin is a Director of the company. VICKERS, Sarah Ann is a Director of the company. Secretary EASTWOOD, Simon James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARR, Richard Alan has been resigned. Director WHITWORTH, Andrew David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STEAD, Sophie
Appointed Date: 19 November 2007

Director
EASTWOOD, Simon James
Appointed Date: 23 April 2003
62 years old

Director
STREET, Martin
Appointed Date: 19 November 2007
70 years old

Director
VICKERS, Sarah Ann
Appointed Date: 17 April 2012
64 years old

Resigned Directors

Secretary
EASTWOOD, Simon James
Resigned: 19 November 2007
Appointed Date: 23 April 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
CARR, Richard Alan
Resigned: 09 January 2004
Appointed Date: 23 April 2003
58 years old

Director
WHITWORTH, Andrew David
Resigned: 19 November 2007
Appointed Date: 09 January 2004
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Persons With Significant Control

Scx Holdings Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

SCX LIMITED Events

26 Apr 2017
Confirmation statement made on 23 April 2017 with updates
18 Nov 2016
Group of companies' accounts made up to 31 March 2016
23 Aug 2016
Sub-division of shares on 4 July 2016
16 Aug 2016
Sub-division of shares on 1 July 2016
13 Jul 2016
Resolutions
  • RES13 ‐ Approve contract terms 30/06/2016

...
... and 72 more events
13 Jul 2004
Director resigned
28 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
28 May 2003
New director appointed
28 May 2003
New secretary appointed;new director appointed
23 Apr 2003
Incorporation

SCX LIMITED Charges

4 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Guarantee & debenture
Delivered: 5 February 2011
Status: Satisfied on 10 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 10 June 2016
Persons entitled: Barclays Bank PLC
Description: T/No's SYK77920,SYK77314,SYK55089.
13 December 2007
Guarantee & debenture
Delivered: 21 December 2007
Status: Satisfied on 16 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2007
Guarantee & debenture
Delivered: 6 November 2007
Status: Satisfied on 16 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…