About

Registered Number: 02511530
Date of Incorporation: 13/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 2 Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND

 

Based in Newton Abbot, S C I Holdings Ltd was registered on 13 June 1990, it's status at Companies House is "Active". There are 2 directors listed as Jackson, Roy James, Pering, Julian Charles for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Roy James N/A 28 September 1992 1
PERING, Julian Charles N/A 28 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 July 2015
SH03 - Return of purchase of own shares 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
RESOLUTIONS - N/A 21 November 2014
SH06 - Notice of cancellation of shares 21 November 2014
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 25 September 2013
SH06 - Notice of cancellation of shares 27 June 2013
SH03 - Return of purchase of own shares 27 June 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 05 October 2012
SH06 - Notice of cancellation of shares 01 August 2012
SH06 - Notice of cancellation of shares 01 August 2012
SH03 - Return of purchase of own shares 01 August 2012
SH03 - Return of purchase of own shares 01 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
RESOLUTIONS - N/A 22 October 2009
RESOLUTIONS - N/A 15 October 2009
SH03 - Return of purchase of own shares 15 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 17 October 2008
169 - Return by a company purchasing its own shares 30 July 2008
RESOLUTIONS - N/A 14 July 2008
RESOLUTIONS - N/A 14 July 2008
169 - Return by a company purchasing its own shares 14 July 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 24 October 2007
169 - Return by a company purchasing its own shares 20 June 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 June 2001
363a - Annual Return 26 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 01 November 1999
169 - Return by a company purchasing its own shares 18 October 1999
RESOLUTIONS - N/A 01 October 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 19 June 1995
169 - Return by a company purchasing its own shares 11 January 1995
RESOLUTIONS - N/A 05 January 1995
288 - N/A 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
288 - N/A 06 October 1994
363s - Annual Return 06 July 1994
RESOLUTIONS - N/A 31 March 1994
AUD - Auditor's letter of resignation 09 March 1994
AA - Annual Accounts 07 October 1993
169 - Return by a company purchasing its own shares 19 August 1993
288 - N/A 30 June 1993
363s - Annual Return 21 June 1993
288 - N/A 22 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 16 October 1992
288 - N/A 02 October 1992
363b - Annual Return 18 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 13 January 1992
AA - Annual Accounts 19 November 1991
395 - Particulars of a mortgage or charge 06 September 1991
363b - Annual Return 29 July 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 24 April 1991
MEM/ARTS - N/A 16 April 1991
RESOLUTIONS - N/A 02 April 1991
MEM/ARTS - N/A 02 April 1991
288 - N/A 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1990
NEWINC - New incorporation documents 13 June 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 04 October 2004 Outstanding

N/A

Debenture deed 06 September 2004 Outstanding

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.