Hoddesdon
Hertfordshire
EN11 0NT
Director Name | Mr Matthew James Esau |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Ian Charles Young |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Julian David Thomas Blyth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Beresford Road London N8 0AL |
Registered Address | Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Julian Blyth 50.00% Ordinary |
---|---|
1 at £1 | Sylvie Quinzan-blyth 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
1 August 2023 | Change of details for Mr Matthew James Esau as a person with significant control on 27 July 2023 (2 pages) |
---|---|
1 August 2023 | Director's details changed for Mr Matthew James Esau on 27 July 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
18 October 2022 | Change of details for Mr Matthew James Esau as a person with significant control on 17 October 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 February 2022 | Company name changed scv electronics LIMITED\certificate issued on 24/02/22
|
17 November 2021 | Change of name notice (2 pages) |
17 November 2021 | Company name changed scv distribution LIMITED\certificate issued on 17/11/21
|
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
27 July 2020 | Change of details for Mr Garry Robson as a person with significant control on 2 December 2019 (2 pages) |
27 July 2020 | Director's details changed for Mr Ian Young on 1 September 2018 (2 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
24 July 2018 | Change of details for Mr Andrew John Stirling as a person with significant control on 24 July 2018 (2 pages) |
12 April 2018 | Appointment of Mr Andrew John Stirling as a director on 4 April 2018 (2 pages) |
12 April 2018 | Cessation of Sylvie Quinzan-Blyth as a person with significant control on 4 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Ian Young as a director on 4 April 2018 (2 pages) |
12 April 2018 | Notification of Matthew Esau as a person with significant control on 4 April 2018 (2 pages) |
12 April 2018 | Notification of Andrew Stirling as a person with significant control on 4 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Matthew Esau as a director on 4 April 2018 (2 pages) |
12 April 2018 | Cessation of Julian David Thomas Blyth as a person with significant control on 4 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Julian David Thomas Blyth as a director on 4 April 2018 (1 page) |
12 April 2018 | Notification of Ian Young as a person with significant control on 4 April 2018 (2 pages) |
12 April 2018 | Notification of Garry Robson as a person with significant control on 4 April 2018 (2 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 February 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2014 | Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2014 | Registered office address changed from 45 Beresford Road London N8 0AL England to Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT on 9 September 2014 (1 page) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|