About

Registered Number: 04856694
Date of Incorporation: 05/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Woodview 7 Brynteg Avenue, Bridgend, Bridgend County Borough, CF31 3EN

 

Having been setup in 2003, Scs (Cymru) Ltd have registered office in Bridgend, it has a status of "Active". The companies directors are listed as Wilson, James Frederick, Collin, Jane Anne, Wilson, Giles David in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, James Frederick 05 August 2003 - 1
COLLIN, Jane Anne 05 August 2003 29 August 2010 1
WILSON, Giles David 05 November 2010 09 August 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
225 - Change of Accounting Reference Date 02 September 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.