SCC 2005 LIMITED
SOUTHAMPTON SHOO 176 LIMITED

Hellopages » Hampshire » Southampton » SO1 3HT

Company number 05499175
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address 277 SHIRLEY ROAD, SHIRLEY, SOUTHAMPTON, HAMPSHIRE, SO1 3HT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SCC 2005 LIMITED are www.scc2005.co.uk, and www.scc-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Scc 2005 Limited is a Private Limited Company. The company registration number is 05499175. Scc 2005 Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Scc 2005 Limited is 277 Shirley Road Shirley Southampton Hampshire So1 3ht. . FROST, Anthony David is a Secretary of the company. FROST, Anthony David is a Director of the company. ROOKER, John David is a Director of the company. Secretary COOPER, Deborah has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FROST, Anthony David
Appointed Date: 17 February 2006

Director
FROST, Anthony David
Appointed Date: 17 February 2006
65 years old

Director
ROOKER, John David
Appointed Date: 19 October 2005
69 years old

Resigned Directors

Secretary
COOPER, Deborah
Resigned: 17 February 2006
Appointed Date: 19 October 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 19 October 2005
Appointed Date: 05 July 2005

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 19 October 2005
Appointed Date: 05 July 2005

Persons With Significant Control

John David Rooker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John David Rooker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCC 2005 LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 30 April 2016
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
10 Feb 2016
Accounts for a dormant company made up to 30 April 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
07 Nov 2005
Registered office changed on 07/11/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
07 Nov 2005
Secretary resigned
07 Nov 2005
Director resigned
26 Oct 2005
Company name changed shoo 176 LIMITED\certificate issued on 26/10/05
05 Jul 2005
Incorporation

SCC 2005 LIMITED Charges

17 February 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Anthony David Frost and Nadine Frost
Description: Fixed and floating charges over the undertaking and all…