About

Registered Number: 03332741
Date of Incorporation: 13/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 24 Peak House Road, Birmingham, B43 7SA,

 

Established in 1997, Scl Management Ltd are based in Birmingham. This company has 6 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, David Patrick 13 November 1997 09 February 2000 1
NIGHTINGALE, Janette 19 February 2004 04 May 2005 1
NIGHTINGALE, Shaune Anthony 04 May 2005 01 May 2011 1
NIGHTINGALE, Shaune Anthoney 30 November 2000 20 February 2004 1
PEARSON, Brendan 21 March 1997 27 October 1997 1
Secretary Name Appointed Resigned Total Appointments
BEBBINGTON, Diana Joyce 21 March 1997 27 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 May 2020
MR04 - N/A 06 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 21 May 2016
SH01 - Return of Allotment of shares 19 May 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 16 July 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
AD01 - Change of registered office address 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
353 - Register of members 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
363s - Annual Return 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 21 November 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 29 March 2001
395 - Particulars of a mortgage or charge 23 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 05 December 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 17 June 1999
363s - Annual Return 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
395 - Particulars of a mortgage or charge 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
225 - Change of Accounting Reference Date 08 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
CERTNM - Change of name certificate 24 March 1997
RESOLUTIONS - N/A 21 March 1997
123 - Notice of increase in nominal capital 21 March 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Outstanding

N/A

Mortgage 04 January 2012 Fully Satisfied

N/A

Mortgage 01 July 2011 Outstanding

N/A

Mortgage deed 08 January 2010 Outstanding

N/A

Mortgage 29 March 2006 Outstanding

N/A

Mortgage 04 March 2005 Outstanding

N/A

Mortgage 19 January 2001 Fully Satisfied

N/A

Legal mortgage 17 March 1998 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Debenture 19 December 1997 Fully Satisfied

N/A

Legal mortgage 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.