Scs Manufacturing & Training Limited WAKEFIELD


Scs Manufacturing & Training started in year 2001 as Private Limited Company with registration number 04212507. The Scs Manufacturing & Training company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wakefield at Newmarket House Aberford Road. Postal code: WF3 4AL. Since 2014/02/25 Scs Manufacturing & Training Limited is no longer carrying the name Specialist Ceiling Services Northern.

The firm has 4 directors, namely Peter B., Paul F. and Craig S. and others. Of them, Darren F. has been with the company the longest, being appointed on 1 March 2010 and Peter B. has been with the company for the least time - from 17 February 2022. 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.

Scs Manufacturing & Training Limited Address / Contact

Office Address Newmarket House Aberford Road
Office Address2 Stanley
Town Wakefield
Post code WF3 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04212507
Date of Incorporation Tue, 8th May 2001
Industry Other building completion and finishing
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Peter B.

Position: Director

Appointed: 17 February 2022

Paul F.

Position: Director

Appointed: 12 October 2018

Craig S.

Position: Director

Appointed: 12 October 2018

Darren F.

Position: Director

Appointed: 01 March 2010

Craig S.

Position: Director

Appointed: 12 October 2018

Resigned: 12 October 2018

Michelle C.

Position: Director

Appointed: 01 March 2014

Resigned: 14 April 2023

Andrew M.

Position: Secretary

Appointed: 01 December 2005

Resigned: 01 July 2019

Stephen F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 October 2016

Trevor W.

Position: Director

Appointed: 01 October 2001

Resigned: 05 January 2019

Andrew M.

Position: Director

Appointed: 08 May 2001

Resigned: 01 July 2019

Susan M.

Position: Secretary

Appointed: 08 May 2001

Resigned: 08 May 2001

Patricia E.

Position: Director

Appointed: 08 May 2001

Resigned: 08 May 2001

Malcolm M.

Position: Director

Appointed: 08 May 2001

Resigned: 08 December 2006

Debra B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 01 December 2005

Rodger L.

Position: Director

Appointed: 08 May 2001

Resigned: 18 May 2019

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Specialist Ceiling Services Holdings Limited from Wakefield, United Kingdom. The abovementioned PSC is classified as "a limited 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.

Specialist Ceiling Services Holdings Limited

Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04393894
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Specialist Ceiling Services Northern February 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-28
Balance Sheet
Cash Bank On Hand131 046650 1261 246113
Current Assets277 399816 021139 94830 632
Debtors146 353165 895138 70230 519
Other Debtors   30 519
Net Assets Liabilities-517 327-41 719-35 300 
Other
Amounts Owed By Related Parties  100 212 
Amounts Owed To Group Undertakings 290 990 20 281
Average Number Employees During Period3344
Corporation Tax Payable 16 6131 5598 672
Creditors794 726104 016175 24828 963
Net Current Assets Liabilities-517 32762 297-35 3001 669
Other Creditors697 160104 016104 016 
Other Taxation Social Security Payable 1 6762 448 
Trade Creditors Trade Payables69 82375 13616 91810
Trade Debtors Trade Receivables131 178146 54438 490 
Accrued Liabilities Deferred Income27 74356 35150 307 
Amounts Owed By Group Undertakings14 101 100 212 
Amounts Recoverable On Contracts937   
Number Shares Issued But Not Fully Paid 1 0001 000 
Par Value Share 11 
Recoverable Value-added Tax13719 351  
Total Assets Less Current Liabilities-517 32762 297-35 300 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 4th, August 2023
Free Download (6 pages)

Company search