SCX SPECIAL PROJECTS LIMITED
SHEFFIELD HLW 415 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1GA

Company number 07434072
Status Active
Incorporation Date 9 November 2010
Company Type Private Limited Company
Address 30 ROMAN RIDGE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1GA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28990 - Manufacture of other special-purpose machinery n.e.c., 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Mrs Alexandra Natasha Eastwood as a secretary on 10 February 2017; Termination of appointment of Sophie Stead as a secretary on 26 April 2017; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of SCX SPECIAL PROJECTS LIMITED are www.scxspecialprojects.co.uk, and www.scx-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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 Special Projects Limited is a Private Limited Company. The company registration number is 07434072. Scx Special Projects Limited has been working since 09 November 2010. The present status of the company is Active. The registered address of Scx Special Projects Limited is 30 Roman Ridge Road Sheffield South Yorkshire S9 1ga. . EASTWOOD, Alexandra Natasha is a Secretary of the company. EASTWOOD, Simon James is a Director of the company. FLETCHER, Raymond Geoffrey is a Director of the company. STREET, Martin is a Director of the company. WHITWORTH, Andrew David is a Director of the company. Secretary STEAD, Sophie has been resigned. Director DAVIS, Stephen Andrew has been resigned. Director DYSON, Roger Kenneth has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
EASTWOOD, Alexandra Natasha
Appointed Date: 10 February 2017

Director
EASTWOOD, Simon James
Appointed Date: 05 January 2011
62 years old

Director
FLETCHER, Raymond Geoffrey
Appointed Date: 05 January 2011
56 years old

Director
STREET, Martin
Appointed Date: 05 January 2011
70 years old

Director
WHITWORTH, Andrew David
Appointed Date: 05 January 2011
66 years old

Resigned Directors

Secretary
STEAD, Sophie
Resigned: 26 April 2017
Appointed Date: 05 January 2011

Director
DAVIS, Stephen Andrew
Resigned: 15 March 2016
Appointed Date: 05 January 2011
61 years old

Director
DYSON, Roger Kenneth
Resigned: 05 January 2011
Appointed Date: 09 November 2010
71 years old

Persons With Significant Control

Scx Special Projects Holdings Limited
Notified on: 9 November 2016
Nature of control: Ownership of shares – 75% or more

SCX SPECIAL PROJECTS LIMITED Events

26 Apr 2017
Appointment of Mrs Alexandra Natasha Eastwood as a secretary on 10 February 2017
26 Apr 2017
Termination of appointment of Sophie Stead as a secretary on 26 April 2017
07 Dec 2016
Confirmation statement made on 9 November 2016 with updates
18 Nov 2016
Accounts for a medium company made up to 31 March 2016
10 Jun 2016
Satisfaction of charge 2 in full
...
... and 24 more events
14 Jan 2011
Appointment of Sophie Stead as a secretary
14 Jan 2011
Termination of appointment of Roger Dyson as a director
06 Jan 2011
Company name changed hlw 415 LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05

06 Jan 2011
Change of name notice
09 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SCX SPECIAL PROJECTS 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…
21 January 2011
Debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Scx Limited
Description: Fixed and floating charge over the undertaking and all…