SCENIC PROJECTS (HOLDINGS) LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 9BA

Company number 05370642
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address THE SHIP, BRIDGE STREET, BECCLES, SUFFOLK, NR34 9BA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 053706420006, created on 31 January 2017; Registration of charge 053706420005, created on 31 January 2017. The most likely internet sites of SCENIC PROJECTS (HOLDINGS) LIMITED are www.scenicprojectsholdings.co.uk, and www.scenic-projects-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Brampton (Suffolk) Rail Station is 4.8 miles; to Haddiscoe Rail Station is 5.2 miles; to Reedham (Norfolk) Rail Station is 7 miles; to Buckenham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scenic Projects Holdings Limited is a Private Limited Company. The company registration number is 05370642. Scenic Projects Holdings Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Scenic Projects Holdings Limited is The Ship Bridge Street Beccles Suffolk Nr34 9ba. . GARROD, Nicholas is a Secretary of the company. GARROD, Nicholas is a Director of the company. WILSON, Martin Terrence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GARROD, Nicholas
Appointed Date: 21 February 2005

Director
GARROD, Nicholas
Appointed Date: 21 February 2005
63 years old

Director
WILSON, Martin Terrence
Appointed Date: 21 February 2005
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Mr Martin Terrence Wilson
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Garrod
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCENIC PROJECTS (HOLDINGS) LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Feb 2017
Registration of charge 053706420006, created on 31 January 2017
31 Jan 2017
Registration of charge 053706420005, created on 31 January 2017
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
11 Mar 2016
Satisfaction of charge 1 in full
...
... and 27 more events
02 Mar 2005
New secretary appointed;new director appointed
02 Mar 2005
New director appointed
02 Mar 2005
Director resigned
02 Mar 2005
Secretary resigned
21 Feb 2005
Incorporation

SCENIC PROJECTS (HOLDINGS) LIMITED Charges

31 January 2017
Charge code 0537 0642 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: West side of london road brampron breccles t/no SK267037…
31 January 2017
Charge code 0537 0642 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 December 2015
Charge code 0537 0642 0004
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on west side of london road…
11 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H workshops and offices and warehouses at london road…
29 April 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 11 March 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a garage premisies, london road…