About

Registered Number: 02858337
Date of Incorporation: 30/09/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA

 

Established in 1993, Static Control Components (Europe) Ltd has its registered office in Didcot in Oxfordshire, it has a status of "Active". There are 10 directors listed as Barrett, Simon Anthony, Lalley, Ken, Mao, Xiaoling, Coggins, Rhonda, London, William, Swartz, Edwin Howard, Swartz, Michael Lawrence, Swartz, William Kevin, Swartz, William Kevin, Weedon, Stephen William for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALLEY, Ken 02 April 2020 - 1
MAO, Xiaoling 02 April 2020 - 1
COGGINS, Rhonda 12 December 1996 15 March 2007 1
LONDON, William 12 December 1996 02 April 2020 1
SWARTZ, Edwin Howard 30 September 1993 12 December 1996 1
SWARTZ, Michael Lawrence 04 February 2013 31 August 2018 1
SWARTZ, William Kevin 04 February 2013 31 August 2018 1
SWARTZ, William Kevin 30 September 1993 12 December 1996 1
WEEDON, Stephen William 30 September 1993 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Simon Anthony 30 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 October 2017
MR01 - N/A 19 June 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR01 - N/A 08 February 2017
MR01 - N/A 28 December 2016
MR04 - N/A 21 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 October 2016
AUD - Auditor's letter of resignation 05 April 2016
AUD - Auditor's letter of resignation 30 March 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 October 2014
AUD - Auditor's letter of resignation 04 November 2013
AR01 - Annual Return 02 October 2013
AUD - Auditor's letter of resignation 25 September 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 October 2011
AUD - Auditor's letter of resignation 03 February 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 12 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 29 September 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2000
363s - Annual Return 18 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
AAMD - Amended Accounts 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
AA - Annual Accounts 25 April 2000
AAMD - Amended Accounts 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
AA - Annual Accounts 03 November 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
123 - Notice of increase in nominal capital 29 October 1999
395 - Particulars of a mortgage or charge 20 October 1999
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 30 July 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 26 September 1996
395 - Particulars of a mortgage or charge 02 May 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 27 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1994
363s - Annual Return 06 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
288 - N/A 08 October 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 23 December 2016 Outstanding

N/A

Composite guarantee and debentures 18 January 2012 Fully Satisfied

N/A

Debenture 05 November 2007 Fully Satisfied

N/A

All assets debenture 02 October 2006 Fully Satisfied

N/A

Legal charge 25 March 2004 Fully Satisfied

N/A

Legal charge 25 March 2004 Fully Satisfied

N/A

Charge of deposit 12 December 2003 Fully Satisfied

N/A

All assets debenture 01 February 2001 Fully Satisfied

N/A

Security agreement 12 May 2000 Fully Satisfied

N/A

Mortgage debenture 04 October 1999 Fully Satisfied

N/A

Charge over credit balances 18 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.