SCISM LIMITED
STOKE-ON-TRENT VILLAS 365 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 04060270
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 31 August 2016 GBP 2 ; Confirmation statement made on 12 August 2016 with updates; Director's details changed for Mr Stephen Edwin Povey on 18 August 2016. The most likely internet sites of SCISM LIMITED are www.scism.co.uk, and www.scism.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Scism Limited is a Private Limited Company. The company registration number is 04060270. Scism Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Scism Limited is The Glades Festival Way Festival Park Stoke On Trent Staffordshire St1 5sq. The company`s financial liabilities are £0.9k. It is £-2.63k against last year. The cash in hand is £10.34k. It is £-8.66k against last year. And the total assets are £26.99k, which is £4.1k against last year. POVEY, Stephen Edwin is a Director of the company. Secretary DAVIES, John Spencer has been resigned. Secretary POVEY, Elaine Margaret has been resigned. Secretary WAUGH, Stephen David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WAUGH, Deborah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


scism Key Finiance

LIABILITIES £0.9k
-75%
CASH £10.34k
-46%
TOTAL ASSETS £26.99k
+17%
All Financial Figures

Current Directors

Director
POVEY, Stephen Edwin
Appointed Date: 26 November 2003
68 years old

Resigned Directors

Secretary
DAVIES, John Spencer
Resigned: 26 November 2003
Appointed Date: 20 May 2003

Secretary
POVEY, Elaine Margaret
Resigned: 26 October 2012
Appointed Date: 26 November 2003

Secretary
WAUGH, Stephen David
Resigned: 20 May 2003
Appointed Date: 29 August 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 August 2000
Appointed Date: 25 August 2000

Director
WAUGH, Deborah
Resigned: 26 November 2003
Appointed Date: 29 August 2000
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 August 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Stephen Edwin Povey
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SCISM LIMITED Events

03 May 2017
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2

18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
18 Aug 2016
Director's details changed for Mr Stephen Edwin Povey on 18 August 2016
18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

...
... and 48 more events
08 Sep 2000
Accounting reference date extended from 31/08/01 to 31/12/01
08 Sep 2000
Registered office changed on 08/09/00 from: the post house mill street congleton cheshire CW12 1AB
30 Aug 2000
Secretary resigned
30 Aug 2000
Director resigned
25 Aug 2000
Incorporation