SCFS (CONTRACTS) LIMITED
SUNDERLAND PHONEPEAK LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3TX

Company number 04300961
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address UNIT 13C SOUTHWICK INDUSTRIAL, ESTATE NORTH HYLTON ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3TX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 60 . The most likely internet sites of SCFS (CONTRACTS) LIMITED are www.scfscontracts.co.uk, and www.scfs-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Scfs Contracts Limited is a Private Limited Company. The company registration number is 04300961. Scfs Contracts Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Scfs Contracts Limited is Unit 13c Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear Sr5 3tx. . CLEGHORN, Michael Ian is a Secretary of the company. LAWSON, Anthony Joseph is a Director of the company. PARR, George Henry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINBRIDGE, Margaret Wynn has been resigned. Director WHITFIELD, Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
CLEGHORN, Michael Ian
Appointed Date: 26 October 2001

Director
LAWSON, Anthony Joseph
Appointed Date: 13 December 2001
68 years old

Director
PARR, George Henry
Appointed Date: 13 December 2001
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 2001
Appointed Date: 08 October 2001

Director
BAINBRIDGE, Margaret Wynn
Resigned: 03 April 2008
Appointed Date: 12 July 2007
78 years old

Director
WHITFIELD, Kenneth
Resigned: 31 March 2005
Appointed Date: 26 October 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 2001
Appointed Date: 08 October 2001

Persons With Significant Control

Mr George Henry Parr
Notified on: 19 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Joseph Lawson
Notified on: 17 September 2016
68 years old
Nature of control: Has significant influence or control

SCFS (CONTRACTS) LIMITED Events

18 Oct 2016
Accounts for a small company made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
05 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60

28 Sep 2015
Accounts for a small company made up to 31 March 2015
27 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60

...
... and 40 more events
19 Nov 2001
New director appointed
19 Nov 2001
Registered office changed on 19/11/01 from: 1 mitchell lane, bristol, BS1 6BU
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
08 Oct 2001
Incorporation