About

Registered Number: 00872888
Date of Incorporation: 03/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ

 

Scp (UK) Ltd was registered on 03 March 1966 and has its registered office in Crawley in West Sussex. There are 4 directors listed as Arvan, Peter Dean, Monfort, Sylvia, Perez De La Mesa, Manuel J, Rigden, Richard for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARVAN, Peter Dean 01 January 2019 - 1
MONFORT, Sylvia 01 January 2008 - 1
PEREZ DE LA MESA, Manuel J 01 January 2008 01 January 2019 1
RIGDEN, Richard 01 February 2006 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
391 - N/A 02 May 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
363s - Annual Return 01 December 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 28 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 02 February 2001
363s - Annual Return 12 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 26 August 1999
CERTNM - Change of name certificate 15 July 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 29 July 1997
363a - Annual Return 16 December 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 25 August 1995
288 - N/A 06 January 1995
363x - Annual Return 06 January 1995
AA - Annual Accounts 12 July 1994
363x - Annual Return 03 December 1993
AA - Annual Accounts 15 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1993
363x - Annual Return 20 November 1992
AA - Annual Accounts 24 September 1992
363x - Annual Return 24 January 1992
AA - Annual Accounts 31 July 1991
363x - Annual Return 19 April 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
287 - Change in situation or address of Registered Office 13 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 03 November 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 03 March 1966

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 1989 Outstanding

N/A

Debenture 19 February 1981 Outstanding

N/A

A registered charge 22 December 1977 Fully Satisfied

N/A

Mortgage pursuant to an order of court dated 24/11/72 20 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.