Scc Uk Holdings Limited BIRMINGHAM


Scc Uk Holdings started in year 1974 as Private Limited Company with registration number 01160482. The Scc Uk Holdings company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Birmingham at James House. Postal code: B11 2LE. Since 15th May 2015 Scc Uk Holdings Limited is no longer carrying the name Specialist Computer Holdings (UK).

The firm has 2 directors, namely Peter W., James R.. Of them, James R. has been with the company the longest, being appointed on 1 October 1999 and Peter W. has been with the company for the least time - from 30 July 2020. At the moment 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.

Scc Uk Holdings Limited Address / Contact

Office Address James House
Office Address2 Warwick Road
Town Birmingham
Post code B11 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160482
Date of Incorporation Mon, 18th Feb 1974
Industry Activities of head offices
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter W.

Position: Director

Appointed: 30 July 2020

James R.

Position: Director

Appointed: 01 October 1999

Patricia R.

Position: Director

Resigned: 30 July 2020

Lynda H.

Position: Secretary

Resigned: 30 September 1997

Peter R.

Position: Director

Resigned: 30 July 2020

Michael S.

Position: Director

Appointed: 30 July 2020

Resigned: 04 November 2021

Owen W.

Position: Secretary

Appointed: 21 May 2009

Resigned: 04 April 2017

Owen W.

Position: Secretary

Appointed: 21 May 2009

Resigned: 21 May 2009

David M.

Position: Director

Appointed: 07 August 2007

Resigned: 31 March 2014

Nigel G.

Position: Director

Appointed: 07 August 2007

Resigned: 21 May 2009

Nigel G.

Position: Secretary

Appointed: 23 April 2007

Resigned: 21 May 2009

James R.

Position: Secretary

Appointed: 08 January 2007

Resigned: 22 April 2007

Terence M.

Position: Secretary

Appointed: 24 December 2004

Resigned: 15 December 2006

Neal G.

Position: Secretary

Appointed: 03 December 2001

Resigned: 16 December 2004

Steven R.

Position: Director

Appointed: 01 October 1999

Resigned: 30 July 2020

Neal R.

Position: Secretary

Appointed: 30 September 1997

Resigned: 12 October 2001

Neal R.

Position: Director

Appointed: 01 September 1996

Resigned: 12 October 2001

Neal G.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 1996

Duncan G.

Position: Director

Appointed: 10 August 1991

Resigned: 16 April 1993

Lynda H.

Position: Director

Appointed: 10 August 1991

Resigned: 01 June 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Scc Emea Limited from Birmingham, England. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scc Emea Limited

James House Warwick Road, Birmingham, B11 2LE, England

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 04279856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Specialist Computer Holdings (UK) May 15, 2015
Specialist Computer Holdings PLC August 8, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 25th, August 2023
Free Download (30 pages)

Company search

Advertisements