About

Registered Number: 01505937
Date of Incorporation: 03/07/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: 29 St. Neots Road, Sandy, Bedfordshire, SG19 1LE

 

Established in 1980, Scb Processing Ltd have registered office in Sandy, Bedfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Ingle, John Harry, Miller, Colin Norman in the Companies House registry.

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.