You are here: bizstats.co.uk > a-z index > S list > SC list

Scte Limited WATFORD


Scte started in year 1998 as Private Limited Company with registration number 03594215. The Scte company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Watford at Communications House. Postal code: WD18 0PN.

At the moment there are 4 directors in the the firm, namely David H., Peter S. and Anthony B. and others. In addition one secretary - Beverley W. - is with the company. As of 5 May 2024, there were 8 ex directors - Leslie H., Marinus B. and others listed below. There were no ex secretaries.

Scte Limited Address / Contact

Office Address Communications House
Office Address2 41a Market Street
Town Watford
Post code WD18 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594215
Date of Incorporation Tue, 7th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

David H.

Position: Director

Appointed: 08 November 2023

Peter S.

Position: Director

Appointed: 09 November 2022

Anthony B.

Position: Director

Appointed: 28 November 2019

Beverley W.

Position: Secretary

Appointed: 07 July 1998

Christopher S.

Position: Director

Appointed: 07 July 1998

Leslie H.

Position: Director

Appointed: 28 October 2020

Resigned: 09 November 2022

Marinus B.

Position: Director

Appointed: 28 October 2020

Resigned: 08 November 2023

Paul B.

Position: Director

Appointed: 28 November 2019

Resigned: 28 October 2020

Michael T.

Position: Director

Appointed: 28 November 2019

Resigned: 28 October 2020

Johannes V.

Position: Director

Appointed: 07 November 2018

Resigned: 28 November 2019

Christopher B.

Position: Director

Appointed: 17 July 2018

Resigned: 28 November 2019

Michael J.

Position: Director

Appointed: 17 July 2018

Resigned: 03 October 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1998

Resigned: 07 July 1998

Roger B.

Position: Director

Appointed: 07 July 1998

Resigned: 07 January 2022

People with significant control

The register of persons with significant control that own or control the company consists of 13 names. As we identified, there is David H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Peter S. This PSC has significiant influence or control over the company,. Then there is Anthony B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David H.

Notified on 8 November 2023
Nature of control: significiant influence or control

Peter S.

Notified on 9 November 2022
Nature of control: significiant influence or control

Anthony B.

Notified on 28 November 2019
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marinus B.

Notified on 28 October 2020
Ceased on 8 November 2023
Nature of control: significiant influence or control

Leslie H.

Notified on 28 October 2020
Ceased on 9 November 2022
Nature of control: significiant influence or control

Roger B.

Notified on 9 July 2019
Ceased on 7 January 2022
Nature of control: significiant influence or control

Paul B.

Notified on 28 November 2019
Ceased on 28 October 2020
Nature of control: significiant influence or control

Michael T.

Notified on 28 November 2019
Ceased on 28 October 2020
Nature of control: significiant influence or control

Christopher B.

Notified on 17 July 2018
Ceased on 28 November 2019
Nature of control: significiant influence or control

Johannes V.

Notified on 7 November 2018
Ceased on 28 November 2019
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements