Scr Ticketing Company Limited SHEFFIELD


Scr Ticketing Company Limited is a private limited company that can be found at Travelmaster, 11 Broad Street West, Sheffield S1 2BQ. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-09-15, this 6-year-old company is run by 6 directors.
Director Paul T., appointed on 01 April 2023. Director Tom M., appointed on 13 March 2023. Director Alfred C., appointed on 03 March 2022.
The company is categorised as "other passenger land transport" (SIC code: 49390).
The last confirmation statement was filed on 2023-09-14 and the date for the following filing is 2024-09-28. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Scr Ticketing Company Limited Address / Contact

Office Address Travelmaster
Office Address2 11 Broad Street West
Town Sheffield
Post code S1 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10965919
Date of Incorporation Fri, 15th Sep 2017
Industry Other passenger land transport
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Paul T.

Position: Director

Appointed: 01 April 2023

Tom M.

Position: Director

Appointed: 13 March 2023

Alfred C.

Position: Director

Appointed: 03 March 2022

Matthew K.

Position: Director

Appointed: 28 February 2022

John H.

Position: Director

Appointed: 14 February 2022

Dale G.

Position: Director

Appointed: 21 October 2019

Philip M.

Position: Director

Appointed: 02 June 2020

Resigned: 28 February 2022

Kevin B.

Position: Director

Appointed: 02 June 2020

Resigned: 31 March 2023

Matthew S.

Position: Director

Appointed: 26 July 2019

Resigned: 02 October 2021

Allan R.

Position: Director

Appointed: 07 January 2019

Resigned: 02 June 2020

Peter W.

Position: Director

Appointed: 30 November 2018

Resigned: 15 September 2021

Ian P.

Position: Director

Appointed: 14 December 2017

Resigned: 25 July 2018

Timothy B.

Position: Director

Appointed: 15 September 2017

Resigned: 22 March 2024

Richard D.

Position: Director

Appointed: 15 September 2017

Resigned: 02 June 2020

David B.

Position: Director

Appointed: 15 September 2017

Resigned: 31 October 2021

Kevin B.

Position: Director

Appointed: 15 September 2017

Resigned: 01 December 2018

Danny B.

Position: Director

Appointed: 15 September 2017

Resigned: 03 September 2019

Matthew S.

Position: Secretary

Appointed: 15 September 2017

Resigned: 02 October 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 14 names. As BizStats identified, there is Dale G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Tom M. This PSC has significiant influence or control over the company,. Moving on, there is Matthew K., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Dale G.

Notified on 21 October 2019
Nature of control: significiant influence or control

Tom M.

Notified on 13 March 2023
Nature of control: significiant influence or control

Matthew K.

Notified on 28 February 2022
Nature of control: significiant influence or control

Paul T.

Notified on 1 April 2023
Nature of control: significiant influence or control

Timothy B.

Notified on 15 September 2017
Ceased on 22 March 2024
Nature of control: significiant influence or control

Kevin B.

Notified on 2 June 2020
Ceased on 31 March 2023
Nature of control: significiant influence or control

Philip M.

Notified on 2 June 2020
Ceased on 28 February 2022
Nature of control: significiant influence or control

David B.

Notified on 15 September 2017
Ceased on 31 October 2021
Nature of control: significiant influence or control

Matthew S.

Notified on 26 July 2019
Ceased on 2 October 2021
Nature of control: significiant influence or control

Peter W.

Notified on 30 November 2018
Ceased on 15 September 2021
Nature of control: significiant influence or control

Richard D.

Notified on 15 September 2017
Ceased on 2 June 2020
Nature of control: significiant influence or control

Allan R.

Notified on 7 January 2019
Ceased on 2 June 2020
Nature of control: significiant influence or control

Danny B.

Notified on 15 September 2017
Ceased on 3 September 2019
Nature of control: significiant influence or control

Kevin B.

Notified on 15 September 2017
Ceased on 1 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55169 950105 346150 381201 315
Current Assets  491 263168 501533 091821 982
Debtors  321 31363 155382 710620 667
Other Debtors     616
Other
Accrued Liabilities Deferred Income  367 805122 369500 368786 612
Creditors  491 258168 496533 086821 977
Net Current Assets Liabilities  5555
Number Shares Issued Fully Paid 5 555
Other Creditors     10 610
Other Taxation Social Security Payable    2 317 
Par Value Share 1 111
Prepayments Accrued Income  100 30154 665284 703474 234
Total Assets Less Current Liabilities555555
Trade Creditors Trade Payables  123 45346 12730 40124 755
Trade Debtors Trade Receivables  213 0925 08198 007145 817
Recoverable Value-added Tax  7 9203 409  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search