Company NameSc General Services Limited
DirectorSimon Chillingworth
Company StatusActive
Company Number06629322
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Previous NameS C Window Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameSimon Chillingworth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Debbie Ann Chillingworth
StatusCurrent
Appointed28 July 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitescwindowcleaning.com
Telephone07 763855624
Telephone regionMobile

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Simon Chillingworth
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£5,404

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
12 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
6 July 2018Notification of Debbie Ann Chillingworth as a person with significant control on 26 June 2017 (2 pages)
6 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
6 July 2018Change of details for Mr Simon Chillingworth as a person with significant control on 26 June 2017 (2 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
6 December 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100
(3 pages)
21 July 2017Notification of Simon Chillingworth as a person with significant control on 30 June 2016 (2 pages)
21 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 July 2017Notification of Simon Chillingworth as a person with significant control on 30 June 2016 (2 pages)
21 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 July 2017Notification of Simon Chillingworth as a person with significant control on 21 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Director's details changed for Simon Chillingworth on 26 August 2016 (2 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Director's details changed for Simon Chillingworth on 26 August 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Appointment of Mrs Debbie Ann Chillingworth as a secretary on 28 July 2015 (2 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Appointment of Mrs Debbie Ann Chillingworth as a secretary on 28 July 2015 (2 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 July 2013 (1 page)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Simon Chillingworth on 25 June 2010 (2 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Simon Chillingworth on 25 June 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
4 July 2008Director appointed simon chillingworth (2 pages)
4 July 2008Director appointed simon chillingworth (2 pages)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Incorporation (9 pages)
25 June 2008Incorporation (9 pages)