SC4 DECORATORS LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 6HS

Company number 06364853
Status Active
Incorporation Date 7 September 2007
Company Type Private Limited Company
Address LIBERTY HOUSE GREENHAM BUSINESS PARK, GREENHAM, THATCHAM, BERKSHIRE, RG19 6HS
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 40 . The most likely internet sites of SC4 DECORATORS LIMITED are www.sc4decorators.co.uk, and www.sc4-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Newbury Racecourse Rail Station is 2.2 miles; to Newbury Rail Station is 2.6 miles; to Midgham Rail Station is 4.6 miles; to Goring & Streatley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc4 Decorators Limited is a Private Limited Company. The company registration number is 06364853. Sc4 Decorators Limited has been working since 07 September 2007. The present status of the company is Active. The registered address of Sc4 Decorators Limited is Liberty House Greenham Business Park Greenham Thatcham Berkshire Rg19 6hs. The company`s financial liabilities are £0.07k. It is £0k against last year. The cash in hand is £0.07k. It is £0k against last year. And the total assets are £0.07k, which is £0k against last year. HALL, Katherine Emma is a Secretary of the company. GRIFFITHS, Simon Grant is a Director of the company. HALL, Conrad Vaughan is a Director of the company. HALL, Katherine Emma is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HENDLEY, Peter Graham has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Painting".


sc4 decorators Key Finiance

LIABILITIES £0.07k
CASH £0.07k
TOTAL ASSETS £0.07k
All Financial Figures

Current Directors

Secretary
HALL, Katherine Emma
Appointed Date: 07 September 2007

Director
GRIFFITHS, Simon Grant
Appointed Date: 26 September 2007
54 years old

Director
HALL, Conrad Vaughan
Appointed Date: 26 September 2007
58 years old

Director
HALL, Katherine Emma
Appointed Date: 07 September 2007
58 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007

Director
HENDLEY, Peter Graham
Resigned: 01 February 2010
Appointed Date: 07 September 2007
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007

Persons With Significant Control

Mr Conrad Vaughan Hall
Notified on: 7 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Grant Griffiths
Notified on: 7 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Emma Hall
Notified on: 7 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SC4 DECORATORS LIMITED Events

15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40

26 May 2015
Total exemption small company accounts made up to 30 September 2014
07 May 2015
Secretary's details changed for Katherine Emma Hall on 1 March 2015
...
... and 24 more events
05 Oct 2007
Registered office changed on 05/10/07 from: tall gables the sydings speen newbury RG14 1RZ
05 Oct 2007
Ad 07/09/07-26/09/07 £ si 40@1=40 £ ic 2/42
13 Sep 2007
Director resigned
13 Sep 2007
Secretary resigned
07 Sep 2007
Incorporation