About

Registered Number: 04212507
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AL,

 

Scs Manufacturing & Training Ltd was registered on 08 May 2001, it has a status of "Active". The companies directors are listed as Chappell Dixon, Michelle, Flynn, Paul, Friend, Darren Lee, Scott, Craig Ian, Brady, Debra, Friend, Stephen, Lambert, Rodger Mckenzie, Mawdsley, Malcolm, Morson, Andrew Stuart, Scott, Craig Ian, Watson, Trevor at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL DIXON, Michelle 01 March 2014 - 1
FLYNN, Paul 12 October 2018 - 1
FRIEND, Darren Lee 01 March 2010 - 1
SCOTT, Craig Ian 12 October 2018 - 1
FRIEND, Stephen 01 October 2001 31 October 2016 1
LAMBERT, Rodger Mckenzie 08 May 2001 18 May 2019 1
MAWDSLEY, Malcolm 08 May 2001 08 December 2006 1
MORSON, Andrew Stuart 08 May 2001 01 July 2019 1
SCOTT, Craig Ian 12 October 2018 12 October 2018 1
WATSON, Trevor 01 October 2001 05 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Debra 08 May 2001 01 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
GUARANTEE2 - N/A 19 June 2020
AGREEMENT2 - N/A 27 May 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 03 October 2019
TM02 - Termination of appointment of secretary 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
PSC05 - N/A 17 January 2019
AD01 - Change of registered office address 17 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
MR01 - N/A 18 October 2018
MR04 - N/A 16 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 04 March 2014
CERTNM - Change of name certificate 25 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 22 May 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 02 June 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 July 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 15 June 2002
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
225 - Change of Accounting Reference Date 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

Debenture 29 November 2012 Fully Satisfied

N/A

Debenture 18 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.