Sc Restaurants (UK) Limited BIRMINGHAM


Sc Restaurants (UK) started in year 1994 as Private Limited Company with registration number 02941330. The Sc Restaurants (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Birmingham at Colmore Court. Postal code: B3 2BJ. Since Wed, 2nd Oct 2019 Sc Restaurants (UK) Limited is no longer carrying the name Apple Pan.

The firm has 2 directors, namely David S., Satnam L.. Of them, Satnam L. has been with the company the longest, being appointed on 27 January 2020 and David S. has been with the company for the least time - from 16 December 2022. At present 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.

Sc Restaurants (UK) Limited Address / Contact

Office Address Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941330
Date of Incorporation Wed, 22nd Jun 1994
Industry Dormant Company
End of financial Year 28th December
Company age 30 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

David S.

Position: Director

Appointed: 16 December 2022

Satnam L.

Position: Director

Appointed: 27 January 2020

Tolla C.

Position: Director

Appointed: 23 April 2020

Resigned: 16 December 2022

Simon D.

Position: Director

Appointed: 30 January 2018

Resigned: 15 April 2020

Laurence M.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2020

Tom C.

Position: Director

Appointed: 12 October 2016

Resigned: 27 January 2020

Stephen H.

Position: Director

Appointed: 12 October 2016

Resigned: 04 August 2019

William F.

Position: Director

Appointed: 12 October 2016

Resigned: 19 January 2018

Michael M.

Position: Director

Appointed: 12 October 2016

Resigned: 23 May 2017

Graham E.

Position: Director

Appointed: 12 October 2016

Resigned: 14 August 2018

Ivan S.

Position: Director

Appointed: 14 September 2015

Resigned: 29 February 2016

Andrew G.

Position: Director

Appointed: 30 July 2015

Resigned: 12 October 2016

Robert M.

Position: Secretary

Appointed: 20 May 2013

Resigned: 13 October 2016

Melanie H.

Position: Director

Appointed: 13 December 2010

Resigned: 12 October 2016

Stephen G.

Position: Director

Appointed: 13 December 2010

Resigned: 12 October 2016

Peter F.

Position: Director

Appointed: 08 May 2009

Resigned: 31 December 2012

Timothy B.

Position: Director

Appointed: 14 September 2007

Resigned: 25 November 2010

Zenith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2007

Resigned: 12 May 2008

Sylvia F.

Position: Secretary

Appointed: 23 November 2005

Resigned: 10 April 2007

Michael R.

Position: Director

Appointed: 06 July 2005

Resigned: 14 September 2007

Sylvia F.

Position: Director

Appointed: 05 June 1998

Resigned: 10 April 2007

Beatrice T.

Position: Director

Appointed: 21 August 1997

Resigned: 25 September 2006

Barry M.

Position: Secretary

Appointed: 21 August 1997

Resigned: 15 November 2005

Barry M.

Position: Director

Appointed: 02 January 1996

Resigned: 15 November 2005

Rafiq H.

Position: Director

Appointed: 28 September 1994

Resigned: 02 January 1996

Geoffrey M.

Position: Director

Appointed: 28 September 1994

Resigned: 02 January 1996

Tejinder S.

Position: Secretary

Appointed: 28 September 1994

Resigned: 21 August 1997

Stuart S.

Position: Nominee Director

Appointed: 22 June 1994

Resigned: 28 September 1994

Evelyn M.

Position: Nominee Secretary

Appointed: 22 June 1994

Resigned: 28 September 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Boparan Restaurants Holdings Limited from Birmingham, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Boparan Restaurants Holdings Limited

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10192508
Notified on 12 October 2016
Nature of control: 75,01-100% shares

Company previous names

Apple Pan October 2, 2019
Goulditar N0. 372 September 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302016-03-312018-12-302019-12-29
Net Worth-2 754-2 754  
Balance Sheet
Net Assets Liabilities  2 7542 754
Net Assets Liabilities Including Pension Asset Liability-2 754-2 754  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve-3 754-3 754  
Shareholder Funds-2 754-2 754  
Other
Creditors  2 7542 754
Net Current Assets Liabilities-2 754-2 7542 7542 754
Total Assets Less Current Liabilities-2 754-2 7542 7542 754
Creditors Due Within One Year2 7542 754  
Number Shares Allotted 1 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid1 0001 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 29th Dec 2022
filed on: 6th, January 2024
Free Download (10 pages)

Company search

Advertisements