Company NameSCV Distribution Limited
Company StatusActive
Company Number01993558
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew John Stirling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Robinsons Row
Salcombe
TQ8 8EU
Director NameMr Ian Charles Young
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Sturgeons Way
Hitchin
SG4 0BL
Director NameMr Matthew James Esau
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodpath
Southsea
PO5 3DX
Director NameMr Graham Henry Blyth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChallow Park
East Challow
Wantage
Oxon
OX12 9RH
Director NameMr Julian David Thomas Blyth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beresford Road
London
N8 0AL
Secretary NameMr Julian David Thomas Blyth
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beresford Road
London
N8 0AL
Director NameRichard Garrido
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1993(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2002)
RoleMarketing Director
Correspondence Address111 Avenue De Lattre De Tassigny
St Maur Des Forres
94100
Director NameJean-Luc Jacques Moncel
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1993(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence Address3 Rue De La Mare
Gagny
Seine St Denis
93220
Secretary NameRobert Morgan-Males
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2000)
RoleSales Director
Correspondence AddressPortmill House 41-42 Portmill Lane
Hitchin
Hertfordshire
SG5 1AH
Director NameChristophe Lassiat
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1995(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address14 Rue De Sucy
Chennevieres Sur Marne
Val De Marne
94430
Director NameRobert Morgan-Males
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressPortmill House 41-42 Portmill Lane
Hitchin
Hertfordshire
SG5 1AH
Secretary NameSylvie Quinzan Blyth
NationalityFrench
StatusResigned
Appointed21 December 2000(14 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 February 2021)
RoleCompany Director
Correspondence Address45 Beresford Road
London
N8 0AL

Contact

Websitewww.scvdistribution.co.uk/
Email address[email protected]
Telephone01992 449171
Telephone regionLea Valley

Location

Registered AddressUnit C1 Geddings Road
Belcon Industrial Estate
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1Julian Blyth
50.00%
Ordinary
50 at £1Sylvie Quinzan-blyth
50.00%
Ordinary

Financials

Year2014
Net Worth£413,418
Cash£24,195
Current Liabilities£195,847

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

10 August 2001Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1986Delivered 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

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
19 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
18 October 2022Director's details changed for Mr Matthew James Esau on 17 October 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 April 2022Change of details for Scv Distribution Limited as a person with significant control on 24 February 2022 (2 pages)
17 November 2021Company name changed scv electronics LIMITED\certificate issued on 17/11/21
  • RES15 ‐ Change company name resolution on 2021-11-04
(2 pages)
17 November 2021Change of name notice (2 pages)
26 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 March 2021Cessation of Sylvie Quinzan Blyth as a person with significant control on 1 February 2021 (1 page)
15 March 2021Cessation of Julian David Thomas Blyth as a person with significant control on 1 February 2021 (1 page)
1 February 2021Appointment of Mr Ian Charles Young as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Matthew James Esau as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Andrew John Stirling as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Julian David Thomas Blyth as a director on 1 February 2021 (1 page)
1 February 2021Termination of appointment of Sylvie Quinzan Blyth as a secretary on 1 February 2021 (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
13 October 2020Change of details for Scv Distribution Limited as a person with significant control on 3 September 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
8 January 2019Change of details for Mr Julian David Thomas Blyth as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Notification of Scv Distribution Limited as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Notification of Sylvie Quinzan Blyth as a person with significant control on 8 January 2019 (2 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Statement of capital on 24 July 2014
  • GBP 100
(4 pages)
24 July 2014Statement by Directors (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Solvency Statement dated 14/07/14 (1 page)
24 July 2014Solvency Statement dated 14/07/14 (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 100
(4 pages)
24 July 2014Statement by Directors (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(5 pages)
16 January 2014Registered office address changed from Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 40 Chigwell Lane Oakwood Hill Industrial Estate Loughton Essex IG10 3NY on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Unit C1 Geddings Road Belcon Industrial Estate Hoddesdon Hertfordshire EN11 0NT England on 16 January 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(5 pages)
16 January 2014Registered office address changed from 40 Chigwell Lane Oakwood Hill Industrial Estate Loughton Essex IG10 3NY on 16 January 2014 (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 February 2007Return 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 2006Resolutions
  • RES13 ‐ 20,000 redeemed at £1 15/08/06
(1 page)
7 December 2006Resolutions
  • RES13 ‐ 20,000 redeemed at £1 15/08/06
(1 page)
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 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2006Memorandum and Articles of Association (12 pages)
4 April 2006Memorandum and Articles of Association (12 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
6 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
4 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
14 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: 3A 6-24 southgate road london N1 3JJ (1 page)
4 January 2002Registered office changed on 04/01/02 from: 3A 6-24 southgate road london N1 3JJ (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 October 2001Ad 08/06/01--------- £ si 390000@1=390000 £ ic 240000/630000 (2 pages)
5 October 2001Ad 08/06/01--------- £ si 390000@1=390000 £ ic 240000/630000 (2 pages)
5 October 2001Nc inc already adjusted 11/06/01 (1 page)
5 October 2001Nc inc already adjusted 11/06/01 (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
1 October 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
20 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
20 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 November 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
10 November 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
3 March 1999Return made up to 31/12/98; no change of members (6 pages)
3 March 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
1 February 1999Particulars of mortgage/charge (5 pages)
1 February 1999Particulars of mortgage/charge (5 pages)
11 March 1998Return made up to 30/12/97; no change of members (6 pages)
11 March 1998Return made up to 30/12/97; no change of members (6 pages)
2 November 1997Accounts for a medium company made up to 30 June 1997 (18 pages)
2 November 1997Accounts for a medium company made up to 30 June 1997 (18 pages)
27 May 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
27 May 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
21 April 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 April 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
21 April 1996Ad 11/12/95--------- £ si 239900@1 (2 pages)
21 April 1996Ad 11/12/95--------- £ si 239900@1 (2 pages)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Nc inc already adjusted 11/12/95 (1 page)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Nc inc already adjusted 11/12/95 (1 page)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
12 May 1995Full accounts made up to 31 December 1994 (28 pages)
12 May 1995Full accounts made up to 31 December 1994 (28 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 February 1986Certificate of incorporation (1 page)
28 February 1986Certificate of incorporation (1 page)