SCELL-IT (UK) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0DG
Company number 07145148
Status Active
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address UNIT 20A BEACON BUSINESS PARK, BEACON WAY, WESTON ROAD, STAFFORD, ENGLAND, ST18 0DG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 107 High Mount Street Hednesford Cannock Staffordshire WS12 4BN to Unit 20a Beacon Business Park, Beacon Way Weston Road Stafford ST18 0DG on 9 December 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SCELL-IT (UK) LIMITED are www.scellituk.co.uk, and www.scell-it-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Rugeley Town Rail Station is 7.3 miles; to Barlaston Rail Station is 8.9 miles; to Blythe Bridge Rail Station is 8.9 miles; to Hednesford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scell It Uk Limited is a Private Limited Company. The company registration number is 07145148. Scell It Uk Limited has been working since 03 February 2010. The present status of the company is Active. The registered address of Scell It Uk Limited is Unit 20a Beacon Business Park Beacon Way Weston Road Stafford England St18 0dg. . DE BRUYNE, Franck Oliver Gaston is a Director of the company. MOSELEY, Gary is a Director of the company. Secretary BRIDGWOOD, Lee Kenneth has been resigned. Director BUSH, Christopher has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
DE BRUYNE, Franck Oliver Gaston
Appointed Date: 03 February 2010
55 years old

Director
MOSELEY, Gary
Appointed Date: 12 April 2010
59 years old

Resigned Directors

Secretary
BRIDGWOOD, Lee Kenneth
Resigned: 25 January 2011
Appointed Date: 03 February 2010

Director
BUSH, Christopher
Resigned: 25 January 2011
Appointed Date: 12 April 2010
59 years old

Persons With Significant Control

Mr Gary Moseley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Franck Olivier Gaston De Bruyne
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Scell-It Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCELL-IT (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
09 Dec 2016
Registered office address changed from 107 High Mount Street Hednesford Cannock Staffordshire WS12 4BN to Unit 20a Beacon Business Park, Beacon Way Weston Road Stafford ST18 0DG on 9 December 2016
23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
16 May 2016
Registration of charge 071451480003, created on 6 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4

...
... and 20 more events
14 Apr 2010
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW114NE England on 14 April 2010
12 Apr 2010
Registered office address changed from 22 Cranworth Grove Lightwood Stoke-on-Trent Staffordshire ST3 7ET on 12 April 2010
12 Apr 2010
Appointment of Mr Chris Bush as a director
12 Apr 2010
Appointment of Mr Gary Moseley as a director
03 Feb 2010
Incorporation

SCELL-IT (UK) LIMITED Charges

6 May 2016
Charge code 0714 5148 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 20A beacon business park phase 2, beaconside, weston…
29 September 2015
Charge code 0714 5148 0002
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…