About

Registered Number: 04970293
Date of Incorporation: 19/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 7 Crane Way Woolsbridge Small Business Centre, Crane Way, Three Legged Cross, Wimborne, Dorset, BH21 6FA

 

Founded in 2003, Sca Pro-tect Ltd have registered office in Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Roland 19 November 2003 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 30 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 September 2011
AP01 - Appointment of director 10 August 2011
AD01 - Change of registered office address 10 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 11 May 2005
363a - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
395 - Particulars of a mortgage or charge 16 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
MEM/ARTS - N/A 04 December 2003
CERTNM - Change of name certificate 24 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.