THE S.C.F. GROUP LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV5 7EG

Company number 03251977
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address 6 THE MILLPOOL, SEISDON, WOLVERHAMPTON, WEST MIDLANDS, WV5 7EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THE S.C.F. GROUP LIMITED are www.thescfgroup.co.uk, and www.the-s-c-f-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The S C F Group Limited is a Private Limited Company. The company registration number is 03251977. The S C F Group Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of The S C F Group Limited is 6 The Millpool Seisdon Wolverhampton West Midlands Wv5 7eg. The company`s financial liabilities are £0.1k. It is £0k against last year. . FERRIER, Gillian Pauline is a Secretary of the company. FERRIER, Gillian Pauline is a Director of the company. FERRIER, Steven Charles is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Activities of head offices".


the s.c.f. group Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FERRIER, Gillian Pauline
Appointed Date: 11 November 1996

Director
FERRIER, Gillian Pauline
Appointed Date: 11 November 1996
77 years old

Director
FERRIER, Steven Charles
Appointed Date: 11 November 1996
79 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 11 November 1996
Appointed Date: 19 September 1996

Nominee Director
ALLSOPP, Nicholas James
Resigned: 11 November 1996
Appointed Date: 19 September 1996
67 years old

Persons With Significant Control

Mr Steven Charles Ferrier
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Pauline Ferrier
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE S.C.F. GROUP LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

03 Nov 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 40 more events
21 Jan 1997
Secretary resigned
21 Jan 1997
New secretary appointed
21 Jan 1997
New director appointed
21 Jan 1997
New director appointed
19 Sep 1996
Incorporation

THE S.C.F. GROUP LIMITED Charges

14 August 1997
Guarantee and debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…