Scs Installations Limited GLOUCESTER,


Scs Installations started in year 1993 as Private Limited Company with registration number 02848499. The Scs Installations company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Gloucester, at 30 St Catherine Street. Postal code: GL1 2BX.

The company has 3 directors, namely Rachel D., Andrew P. and Thomas P.. Of them, Andrew P., Thomas P. have been with the company the longest, being appointed on 8 August 2011 and Rachel D. has been with the company for the least time - from 18 September 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martyn P. who worked with the the company until 12 April 2018.

Scs Installations Limited Address / Contact

Office Address 30 St Catherine Street
Town Gloucester,
Post code GL1 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848499
Date of Incorporation Fri, 27th Aug 1993
Industry Electrical installation
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Rachel D.

Position: Director

Appointed: 18 September 2014

Andrew P.

Position: Director

Appointed: 08 August 2011

Thomas P.

Position: Director

Appointed: 08 August 2011

Angus S.

Position: Director

Appointed: 12 July 2007

Resigned: 22 March 2010

Martin H.

Position: Director

Appointed: 06 October 1993

Resigned: 07 April 2003

Gillian P.

Position: Director

Appointed: 27 August 1993

Resigned: 12 April 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 August 1993

Resigned: 27 August 1993

Martyn P.

Position: Secretary

Appointed: 27 August 1993

Resigned: 12 April 2018

Martyn P.

Position: Director

Appointed: 27 August 1993

Resigned: 12 April 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1993

Resigned: 27 August 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Andrew P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rachel P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 13 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel P.

Notified on 13 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas P.

Notified on 13 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scsi Holdings Limited

Legal authority Companies House Act 2006
Legal form Limited
Country registered .
Place registered .
Registration number .
Notified on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand517 738214 743452 115247 06098 262126 237
Current Assets763 783739 818807 763697 072493 916905 791
Debtors235 194509 788342 783323 806351 277520 430
Net Assets Liabilities563 584415 352457 397253 360161 388340 995
Property Plant Equipment46 23439 72724 96919 28639 17143 483
Total Inventories10 85115 28712 865126 20644 377259 124
Other
Version Production Software 11111
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment128 552126 20170 42176 81989 799104 458
Additions Other Than Through Business Combinations Property Plant Equipment 18 031 71532 86518 971
Administration Support Average Number Employees443   
Average Number Employees During Period181918181515
Creditors243 066361 369375 335462 998371 699608 279
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 54565 056   
Disposals Property Plant Equipment 26 88970 538   
Fixed Assets46 23439 72724 96919 28639 17143 483
Increase From Depreciation Charge For Year Property Plant Equipment 13 1949 2766 39812 98014 659
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities520 717378 449432 428234 074122 217297 512
Number Shares Allotted 100100100100100
Property Plant Equipment Gross Cost174 786165 92895 39096 105128 970147 941
Provisions For Liabilities Balance Sheet Subtotal3 3672 824    
Selling Average Number Employees141514   
Total Assets Less Current Liabilities566 951418 176457 397253 360161 388340 995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, August 2018
Free Download (14 pages)

Company search