Sca Trade Ltd BIRMINGHAM


Sca Trade Ltd is a private limited company located at 205 Kings Road, Tyseley, Birmingham B11 2AA. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-12-19, this 6-year-old company is run by 1 director.
Director Zaheer A., appointed on 16 October 2020.
The company is categorised as "non-specialised wholesale trade" (Standard Industrial Classification: 46900). According to Companies House records there was a change of name on 2018-12-04 and their previous name was Sca Old Sport Limited.
The latest confirmation statement was filed on 2020-12-31 and the deadline for the next filing is 2022-01-14. Likewise, the statutory accounts were filed on 31 December 2019 and the next filing should be sent on 30 September 2021.

Sca Trade Ltd Address / Contact

Office Address 205 Kings Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11118484
Date of Incorporation Tue, 19th Dec 2017
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 30th Sep 2021 (938 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Jan 2022 (2022-01-14)
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Zaheer A.

Position: Director

Appointed: 16 October 2020

Nathan F.

Position: Director

Appointed: 10 October 2020

Resigned: 03 December 2020

Earl W.

Position: Director

Appointed: 21 August 2020

Resigned: 01 December 2020

Nathan F.

Position: Director

Appointed: 10 August 2020

Resigned: 15 October 2020

Faisal A.

Position: Director

Appointed: 10 July 2020

Resigned: 10 July 2020

Earl W.

Position: Director

Appointed: 04 March 2020

Resigned: 01 November 2020

Anil J.

Position: Director

Appointed: 22 February 2020

Resigned: 10 July 2020

Shakil G.

Position: Director

Appointed: 10 February 2020

Resigned: 10 February 2020

Gyula R.

Position: Director

Appointed: 01 February 2020

Resigned: 01 February 2020

Nathan F.

Position: Director

Appointed: 01 February 2020

Resigned: 01 February 2021

Daniel B.

Position: Director

Appointed: 11 May 2019

Resigned: 21 February 2020

Jay M.

Position: Director

Appointed: 16 April 2019

Resigned: 19 May 2019

Samuel W.

Position: Director

Appointed: 01 November 2018

Resigned: 18 April 2019

Malik F.

Position: Director

Appointed: 09 February 2018

Resigned: 01 November 2018

Zenon S.

Position: Director

Appointed: 19 December 2017

Resigned: 10 February 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 12 names. As we discovered, there is Nathan F. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Nathan F. This PSC owns 75,01-100% shares. Then there is Evelin T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nathan F.

Notified on 1 February 2020
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Nathan F.

Notified on 21 November 2020
Ceased on 20 December 2020
Nature of control: 75,01-100% shares

Evelin T.

Notified on 5 February 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares

Faizal A.

Notified on 27 August 2020
Ceased on 25 September 2020
Nature of control: 75,01-100% shares

Anil J.

Notified on 12 February 2020
Ceased on 27 August 2020
Nature of control: significiant influence or control

Daniel B.

Notified on 12 May 2019
Ceased on 22 February 2020
Nature of control: 75,01-100% shares

Shakil G.

Notified on 21 February 2020
Ceased on 22 February 2020
Nature of control: 75,01-100% shares

Virginia H.

Notified on 2 February 2020
Ceased on 2 February 2020
Nature of control: 75,01-100% shares

Gyula R.

Notified on 1 January 2020
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Jay M.

Notified on 18 April 2019
Ceased on 19 May 2019
Nature of control: right to appoint and remove directors

Samuel W.

Notified on 1 December 2018
Ceased on 18 April 2019
Nature of control: 75,01-100% shares

Zenon S.

Notified on 19 December 2017
Ceased on 11 February 2018
Nature of control: 75,01-100% shares

Company previous names

Sca Old Sport December 4, 2018
Scaffolding Transport December 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand90 877207 689
Current Assets17 0431 444 229
Debtors402 185610 796
Net Assets Liabilities26 2751 669 700
Property Plant Equipment323 085430 384
Total Inventories582 087625 744
Other
Accumulated Depreciation Impairment Property Plant Equipment92 191150 255
Average Number Employees During Period712
Creditors20 820395 970
Fixed Assets16 128621 441
Increase From Depreciation Charge For Year Property Plant Equipment 58 064
Investments Fixed Assets104 255191 057
Net Current Assets Liabilities25 0461 048 259
Property Plant Equipment Gross Cost415 276580 639
Total Additions Including From Business Combinations Property Plant Equipment 165 363
Total Assets Less Current Liabilities41 1751 669 700
Accrued Liabilities Not Expressed Within Creditors Subtotal2 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal28 823 
Provisions For Liabilities Balance Sheet Subtotal5 400 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
Free Download (1 page)

Company search