Salcombe
TQ8 8EU
Director Name | Mr Ian Charles Young |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Sturgeons Way Hitchin SG4 0BL |
Director Name | Mr Matthew James Esau |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodpath Southsea PO5 3DX |
Director Name | Mr Graham Henry Blyth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Challow Park East Challow Wantage Oxon OX12 9RH |
Director Name | Mr Julian David Thomas Blyth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Beresford Road London N8 0AL |
Secretary Name | Mr Julian David Thomas Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Beresford Road London N8 0AL |
Director Name | Richard Garrido |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1993(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 July 2002) |
Role | Marketing Director |
Correspondence Address | 111 Avenue De Lattre De Tassigny St Maur Des Forres 94100 |
Director Name | Jean-Luc Jacques Moncel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1993(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | 3 Rue De La Mare Gagny Seine St Denis 93220 |
Secretary Name | Robert Morgan-Males |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2000) |
Role | Sales Director |
Correspondence Address | Portmill House 41-42 Portmill Lane Hitchin Hertfordshire SG5 1AH |
Director Name | Christophe Lassiat |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 14 Rue De Sucy Chennevieres Sur Marne Val De Marne 94430 |
Director Name | Robert Morgan-Males |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Portmill House 41-42 Portmill Lane Hitchin Hertfordshire SG5 1AH |
Secretary Name | Sylvie Quinzan Blyth |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 December 2000(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 45 Beresford Road London N8 0AL |
Website | www.scvdistribution.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 449171 |
Telephone region | Lea Valley |
Registered Address | Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
50 at £1 | Julian Blyth 50.00% Ordinary |
---|---|
50 at £1 | Sylvie Quinzan-blyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,418 |
Cash | £24,195 |
Current Liabilities | £195,847 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
10 August 2001 | Delivered on: 24 August 2001 Persons entitled: John Anderson (Developments) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £10,500 deposited with john anderson (developments) limited. Outstanding |
---|---|
21 January 1999 | Delivered on: 1 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit deal number 54106277.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
29 November 1995 | Delivered on: 13 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: scv electronics limited high interest business account no. 20690538 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
3 November 1995 | Delivered on: 10 November 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the bank pursuant to the deposit contract. Deal no.58215355. See the mortgage charge document for full details. Outstanding |
19 November 1986 | Delivered on: 10 December 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
16 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
19 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
18 October 2022 | Director's details changed for Mr Matthew James Esau on 17 October 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 April 2022 | Change of details for Scv Distribution Limited as a person with significant control on 24 February 2022 (2 pages) |
17 November 2021 | Company name changed scv electronics LIMITED\certificate issued on 17/11/21
|
17 November 2021 | Change of name notice (2 pages) |
26 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 March 2021 | Cessation of Sylvie Quinzan Blyth as a person with significant control on 1 February 2021 (1 page) |
15 March 2021 | Cessation of Julian David Thomas Blyth as a person with significant control on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Mr Ian Charles Young as a director on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Mr Matthew James Esau as a director on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Mr Andrew John Stirling as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Julian David Thomas Blyth as a director on 1 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Sylvie Quinzan Blyth as a secretary on 1 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
13 October 2020 | Change of details for Scv Distribution Limited as a person with significant control on 3 September 2020 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
8 January 2019 | Change of details for Mr Julian David Thomas Blyth as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Notification of Scv Distribution Limited as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Notification of Sylvie Quinzan Blyth as a person with significant control on 8 January 2019 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Statement by Directors (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Solvency Statement dated 14/07/14 (1 page) |
24 July 2014 | Solvency Statement dated 14/07/14 (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Statement by Directors (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
16 January 2014 | Registered office address changed from Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 40 Chigwell Lane Oakwood Hill Industrial Estate Loughton Essex IG10 3NY on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT England on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
16 January 2014 | Registered office address changed from 40 Chigwell Lane Oakwood Hill Industrial Estate Loughton Essex IG10 3NY on 16 January 2014 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 December 2006 | £ ic 610000/590000 15/11/06 £ sr 20000@1=20000 (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | £ ic 610000/590000 15/11/06 £ sr 20000@1=20000 (1 page) |
4 July 2006 | £ ic 630000/610000 30/03/06 £ sr 20000@1=20000 (1 page) |
4 July 2006 | £ ic 630000/610000 30/03/06 £ sr 20000@1=20000 (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Memorandum and Articles of Association (12 pages) |
4 April 2006 | Memorandum and Articles of Association (12 pages) |
4 April 2006 | Resolutions
|
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
19 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
6 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
4 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
14 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 3A 6-24 southgate road london N1 3JJ (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 3A 6-24 southgate road london N1 3JJ (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Ad 08/06/01--------- £ si 390000@1=390000 £ ic 240000/630000 (2 pages) |
5 October 2001 | Ad 08/06/01--------- £ si 390000@1=390000 £ ic 240000/630000 (2 pages) |
5 October 2001 | Nc inc already adjusted 11/06/01 (1 page) |
5 October 2001 | Nc inc already adjusted 11/06/01 (1 page) |
5 October 2001 | Resolutions
|
1 October 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
1 October 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
20 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 November 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
10 November 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
1 February 1999 | Particulars of mortgage/charge (5 pages) |
1 February 1999 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Return made up to 30/12/97; no change of members (6 pages) |
11 March 1998 | Return made up to 30/12/97; no change of members (6 pages) |
2 November 1997 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
2 November 1997 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
27 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
27 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
21 April 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 April 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 April 1996 | Ad 11/12/95--------- £ si 239900@1 (2 pages) |
21 April 1996 | Ad 11/12/95--------- £ si 239900@1 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 11/12/95 (1 page) |
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Nc inc already adjusted 11/12/95 (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (28 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (28 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 February 1986 | Certificate of incorporation (1 page) |
28 February 1986 | Certificate of incorporation (1 page) |