Sciama Family Trustees Limited BOLTON


Sciama Family Trustees started in year 1966 as Private Limited Company with registration number 00874207. The Sciama Family Trustees company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Bolton at Moss Rose Mill Springfield Road. Postal code: BL4 8JW.

The company has 3 directors, namely Michael S., Andrew S. and Richard S.. Of them, Michael S., Andrew S., Richard S. have been with the company the longest, being appointed on 26 September 1991. As of 27 April 2024, there was 1 ex director - Fortunee S.. There were no ex secretaries.

Sciama Family Trustees Limited Address / Contact

Office Address Moss Rose Mill Springfield Road
Office Address2 Kearsley
Town Bolton
Post code BL4 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00874207
Date of Incorporation Thu, 17th Mar 1966
Industry Non-trading company
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Andrew S.

Position: Secretary

Resigned:

Michael S.

Position: Director

Appointed: 26 September 1991

Andrew S.

Position: Director

Appointed: 26 September 1991

Richard S.

Position: Director

Appointed: 26 September 1991

Fortunee S.

Position: Director

Resigned: 25 September 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Andrew S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard S.

Notified on 25 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 25 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fortunee S.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8585
Other
Net Current Assets Liabilities8585
Total Assets Less Current Liabilities8585

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements