About

Registered Number: 01505937
Date of Incorporation: 03/07/1980 (44 years and 9 months ago)
Company Status: Active
Registered Address: 29 St. Neots Road, Sandy, Bedfordshire, SG19 1LE

 

Scb Processing Ltd was founded on 03 July 1980 and are based in Sandy in Bedfordshire, it has a status of "Active". The current directors of the business are Ingle, John Harry, Miller, Colin Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLE, John Harry N/A 12 January 1999 1
MILLER, Colin Norman 01 May 2000 15 July 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 January 2019
PSC02 - N/A 08 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 04 January 2018
PSC07 - N/A 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 24 July 2014
CERTNM - Change of name certificate 18 July 2014
CONNOT - N/A 18 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 16 January 2014
AUD - Auditor's letter of resignation 11 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 06 March 2007
225 - Change of Accounting Reference Date 27 February 2007
363a - Annual Return 09 January 2007
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 13 January 2004
AUD - Auditor's letter of resignation 09 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 09 January 2002
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
RESOLUTIONS - N/A 23 March 2001
RESOLUTIONS - N/A 23 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 18 January 2001
287 - Change in situation or address of Registered Office 18 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 16 June 2000
363s - Annual Return 14 January 2000
RESOLUTIONS - N/A 14 December 1999
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 02 March 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 27 February 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 17 February 1991
RESOLUTIONS - N/A 28 January 1991
363a - Annual Return 28 January 1991
RESOLUTIONS - N/A 30 August 1990
MEM/ARTS - N/A 30 August 1990
MISC - Miscellaneous document 25 August 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 31 January 1990
RESOLUTIONS - N/A 21 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
RESOLUTIONS - N/A 18 January 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
RESOLUTIONS - N/A 04 January 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
RESOLUTIONS - N/A 29 December 1986
395 - Particulars of a mortgage or charge 22 October 1980
NEWINC - New incorporation documents 03 July 1980
MISC - Miscellaneous document 03 July 1980

Mortgages & Charges

Description Date Status Charge by
Charge 15 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.