Scc Emea Limited BIRMINGHAM


Founded in 2001, Scc Emea, classified under reg no. 04279856 is an active company. Currently registered at James House B11 2LE, Birmingham the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/03/05 Scc Emea Limited is no longer carrying the name Specialist Computer Holdings PLC.

The firm has 4 directors, namely Peter W., Peter R. and Steven R. and others. Of them, Peter R., Steven R., Patricia R. have been with the company the longest, being appointed on 20 June 2003 and Peter W. has been with the company for the least time - from 3 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scc Emea Limited Address / Contact

Office Address James House
Office Address2 Warwick Road
Town Birmingham
Post code B11 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279856
Date of Incorporation Fri, 31st Aug 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter W.

Position: Director

Appointed: 03 November 2014

Peter R.

Position: Director

Appointed: 20 June 2003

Steven R.

Position: Director

Appointed: 20 June 2003

Patricia R.

Position: Director

Appointed: 20 June 2003

James R.

Position: Director

Appointed: 01 August 2011

Resigned: 01 August 2011

Herbert C.

Position: Director

Appointed: 01 January 2010

Resigned: 30 July 2020

Owen W.

Position: Secretary

Appointed: 21 May 2009

Resigned: 01 December 2015

Nigel G.

Position: Director

Appointed: 07 August 2007

Resigned: 21 May 2009

Nigel G.

Position: Secretary

Appointed: 23 April 2007

Resigned: 21 May 2009

James R.

Position: Secretary

Appointed: 08 January 2007

Resigned: 22 April 2007

Terence M.

Position: Secretary

Appointed: 24 December 2004

Resigned: 15 December 2006

David M.

Position: Director

Appointed: 07 October 2004

Resigned: 07 August 2007

Terence M.

Position: Director

Appointed: 07 October 2004

Resigned: 15 December 2006

Paula S.

Position: Director

Appointed: 07 October 2004

Resigned: 07 August 2007

Paul E.

Position: Director

Appointed: 07 October 2004

Resigned: 07 August 2007

James R.

Position: Director

Appointed: 20 June 2003

Resigned: 01 August 2011

Neal G.

Position: Secretary

Appointed: 20 June 2003

Resigned: 16 December 2004

Keri R.

Position: Director

Appointed: 09 April 2003

Resigned: 20 June 2003

Emma T.

Position: Secretary

Appointed: 09 April 2003

Resigned: 20 June 2003

Emma T.

Position: Director

Appointed: 09 April 2003

Resigned: 20 June 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 2001

Resigned: 09 April 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2001

Resigned: 09 April 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Rigby Group (Rg) Plc from Stratford-Upon-Avon, England. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rigby Group (Rg) Plc

Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX, England

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 03437118
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Specialist Computer Holdings PLC March 5, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 31st, August 2023
Free Download (121 pages)

Company search

Advertisements