Widnes
Cheshire
WA8 5SQ
Director Name | Mr Mark Jason Kenyon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Centre 21, Bridge Lane Woolston Warrington WA1 4AW |
Director Name | Mrs Susan Andrea Jeffery |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Susan Andrea Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2005) |
Role | Satellite Communications |
Correspondence Address | 23 Lapwing Lane Moore Warrington Cheshire WA4 6XB |
Director Name | Susan Andrea Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 23 Lapwing Lane Moore Warrington Cheshire WA4 6XB |
Director Name | John Ronald Parker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 23 Victoria Road Horwich Bolton Lancashire BL6 5NA |
Director Name | Edwin Bintcliffe Turnbull |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2006) |
Role | Financial Director |
Correspondence Address | Columbine Cottage Church Lane Tarrington Hereford HR1 4EU Wales |
Secretary Name | Mr Michael John Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lapwing Lane Moore Warrington Cheshire WA4 6XB |
Secretary Name | Mrs Carol Anne Newall |
---|---|
Status | Resigned |
Appointed | 05 February 2015(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Scs Technologies, Unit 4 Centre 21, Bridge Lane Woolston Warrington WA1 4AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | scstechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01508 223424 |
Telephone region | Brooke |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
5.2k at £1 | Mark Kenyon 9.90% Ordinary |
---|---|
47k at £1 | Michael John Jeffery 89.11% Ordinary |
41.8k at £0.01 | Michael John Jeffery 0.79% A |
5.2k at £0.01 | Mark Jason Kenyon 0.10% B |
5.2k at £0.01 | Susan Jeffery 0.10% C |
Year | 2014 |
---|---|
Net Worth | £1,297,323 |
Cash | £686,698 |
Current Liabilities | £788,142 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
21 June 2021 | Delivered on: 22 June 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 August 2019 | Delivered on: 14 August 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
29 May 2003 | Delivered on: 6 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 30 April 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 30 April 2022 (11 pages) |
15 November 2022 | Satisfaction of charge 035050570003 in full (1 page) |
25 October 2022 | Satisfaction of charge 035050570002 in full (1 page) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
22 June 2021 | Registration of charge 035050570003, created on 21 June 2021 (14 pages) |
1 April 2021 | Satisfaction of charge 1 in full (1 page) |
5 February 2021 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 August 2019 | Registration of charge 035050570002, created on 8 August 2019 (51 pages) |
12 August 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Michael John Jeffery on 4 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 4 October 2018 (1 page) |
4 October 2018 | Director's details changed for Mrs Susan Andrea Jeffery on 4 October 2018 (2 pages) |
28 August 2018 | Termination of appointment of Carol Anne Newall as a secretary on 28 August 2018 (1 page) |
31 July 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
21 February 2018 | Confirmation statement made on 5 February 2018 with updates (6 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
20 March 2017 | Appointment of Mrs Susan Andrea Jeffery as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Susan Andrea Jeffery as a director on 20 March 2017 (2 pages) |
14 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 14 March 2017 (1 page) |
14 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 14 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 30 April 2016 (13 pages) |
26 September 2016 | Accounts for a small company made up to 30 April 2016 (13 pages) |
16 February 2016 | Director's details changed for Michael John Jeffery on 5 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Michael John Jeffery on 5 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 August 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
25 August 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 February 2015 | Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page) |
11 November 2014 | Solvency Statement dated 21/10/14 (1 page) |
11 November 2014 | Statement of capital on 11 November 2014
|
11 November 2014 | Statement by Directors (1 page) |
11 November 2014 | Resolutions
|
11 November 2014 | Statement by Directors (1 page) |
11 November 2014 | Statement of capital on 11 November 2014
|
11 November 2014 | Resolutions
|
11 November 2014 | Solvency Statement dated 21/10/14 (1 page) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
24 September 2014 | Statement of company's objects (2 pages) |
13 August 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
13 August 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages) |
10 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
10 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
11 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Company name changed satellite communication services LTD\certificate issued on 11/10/12
|
11 October 2012 | Company name changed satellite communication services LTD\certificate issued on 11/10/12
|
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
7 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
7 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 February 2010 | Director's details changed for Mark Jason Kenyon on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael John Jeffery on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Jason Kenyon on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael John Jeffery on 18 February 2010 (2 pages) |
15 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 August 2008 | Accounts for a medium company made up to 30 April 2008 (7 pages) |
7 August 2008 | Accounts for a medium company made up to 30 April 2008 (7 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
26 June 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
26 June 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 April 2005 | £ sr 2750@1 17/11/04 (2 pages) |
21 April 2005 | £ sr 2750@1 17/11/04 (2 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members
|
22 March 2005 | Return made up to 05/02/05; full list of members
|
25 November 2004 | Registered office changed on 25/11/04 from: unit 4 centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 4 centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 June 2004 | Auditor's resignation (1 page) |
28 June 2004 | Auditor's resignation (1 page) |
17 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
25 July 2003 | Company name changed satellite communications service s LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed satellite communications service s LIMITED\certificate issued on 25/07/03 (2 pages) |
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members
|
12 February 2003 | Return made up to 05/02/03; full list of members
|
27 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | New director appointed (1 page) |
22 April 2002 | Return made up to 05/02/02; full list of members (8 pages) |
22 April 2002 | Return made up to 05/02/02; full list of members (8 pages) |
25 January 2002 | Ad 26/11/01--------- £ si 44000@1=44000 £ ic 11000/55000 (2 pages) |
25 January 2002 | Ad 26/11/01--------- £ si 44000@1=44000 £ ic 11000/55000 (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
24 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
24 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members
|
15 February 2001 | Return made up to 05/02/01; full list of members
|
20 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Ad 04/07/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Ad 04/07/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages) |
24 March 2000 | Return made up to 05/02/00; full list of members
|
24 March 2000 | Return made up to 05/02/00; full list of members
|
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
13 May 1999 | Ad 30/04/99--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | £ nc 1000/100000 30/04/99 (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | £ nc 1000/100000 30/04/99 (1 page) |
13 May 1999 | Ad 30/04/99--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages) |
24 March 1999 | Return made up to 05/02/99; full list of members
|
24 March 1999 | Return made up to 05/02/99; full list of members
|
13 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
13 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
18 March 1998 | Company name changed cabledrive LIMITED\certificate issued on 19/03/98 (2 pages) |
18 March 1998 | Company name changed cabledrive LIMITED\certificate issued on 19/03/98 (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |
5 February 1998 | Incorporation (10 pages) |