About

Registered Number: 04043334
Date of Incorporation: 31/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Newburgh Building, Mclintock Way, Barnsley, S70 6BF

 

Based in Barnsley, S C H Services Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Hitchens, Lee Jonathan, Hitchens, Pauline Ann, Corker, Alan, Gantley, Cheryl, Sanders, Keith, Smith, Stephanie are listed as directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHENS, Lee Jonathan 01 August 2004 - 1
HITCHENS, Pauline Ann 27 May 2008 - 1
CORKER, Alan 12 February 2001 16 May 2003 1
GANTLEY, Cheryl 31 July 2000 25 May 2004 1
SANDERS, Keith 31 July 2000 29 August 2000 1
SMITH, Stephanie 30 August 2000 11 December 2000 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 13 August 2019
CH03 - Change of particulars for secretary 29 January 2019
CH03 - Change of particulars for secretary 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 October 2015
MR04 - N/A 24 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 16 September 2014
MR04 - N/A 13 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 23 May 2008
RESOLUTIONS - N/A 11 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 14 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.