About

Registered Number: 01048517
Date of Incorporation: 05/04/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: Scla House, 21-25 River Road, Barking, Essex, IG11 0DA

 

Founded in 1972, Scla Ltd has its registered office in Essex, it has a status of "Active". The current directors of Scla Ltd are listed as Kwan, Dominic Anthony, Wong, Sau Yung in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWAN, Dominic Anthony N/A 31 December 1992 1
WONG, Sau Yung N/A 31 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 21 June 2013
CERTNM - Change of name certificate 25 March 2013
CONNOT - N/A 25 March 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 17 October 2005
AUD - Auditor's letter of resignation 21 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 24 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
AA - Annual Accounts 23 April 2001
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 29 March 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
363s - Annual Return 12 October 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 26 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 15 October 1993
363s - Annual Return 15 October 1993
AA - Annual Accounts 04 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1992
AA - Annual Accounts 20 July 1992
363a - Annual Return 07 November 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 16 June 1989
PUC 2 - N/A 07 September 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
NEWINC - New incorporation documents 05 April 1972
MISC - Miscellaneous document 05 April 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 03 July 2000 Fully Satisfied

N/A

Debenture 29 June 2000 Fully Satisfied

N/A

Legal charge 09 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.