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

Scn Uk Group Ltd WALSALL


Founded in 1987, Scn Uk Group, classified under reg no. 02168609 is an active company. Currently registered at 46 Hall Lane WS9 9DP, Walsall the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/05/25 Scn Uk Group Ltd is no longer carrying the name Recab Uk.

The firm has 3 directors, namely Martin F., Erik A. and Cornelis K.. Of them, Cornelis K. has been with the company the longest, being appointed on 3 July 2018 and Martin F. has been with the company for the least time - from 16 March 2023. 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.

Scn Uk Group Ltd Address / Contact

Office Address 46 Hall Lane
Office Address2 Walsall Wood
Town Walsall
Post code WS9 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168609
Date of Incorporation Wed, 23rd Sep 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Martin F.

Position: Director

Appointed: 16 March 2023

Erik A.

Position: Director

Appointed: 15 April 2022

Cornelis K.

Position: Director

Appointed: 03 July 2018

Sherman K.

Position: Director

Resigned: 03 July 2018

Adam R.

Position: Director

Appointed: 25 October 2021

Resigned: 16 March 2023

Martin F.

Position: Director

Appointed: 13 August 2018

Resigned: 24 May 2022

Patrik K.

Position: Director

Appointed: 03 July 2018

Resigned: 25 October 2021

Sara H.

Position: Director

Appointed: 01 December 2011

Resigned: 31 July 2021

Sara H.

Position: Secretary

Appointed: 24 February 2009

Resigned: 25 November 2022

John V.

Position: Director

Appointed: 02 March 2007

Resigned: 16 August 2018

Tanya H.

Position: Secretary

Appointed: 02 March 2007

Resigned: 04 August 2008

Anthony O.

Position: Secretary

Appointed: 19 November 2003

Resigned: 15 December 2006

Mark J.

Position: Director

Appointed: 19 November 2003

Resigned: 31 August 2021

Anthony O.

Position: Director

Appointed: 19 November 2003

Resigned: 15 December 2006

Sara H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 11 November 2003

John V.

Position: Secretary

Appointed: 16 January 1999

Resigned: 08 February 1999

Darren F.

Position: Secretary

Appointed: 16 April 1998

Resigned: 15 January 1999

Sherman K.

Position: Secretary

Appointed: 01 December 1996

Resigned: 11 June 1999

Susan V.

Position: Secretary

Appointed: 01 October 1996

Resigned: 22 November 1996

Suzanne K.

Position: Director

Appointed: 01 October 1996

Resigned: 11 March 2000

Nigel C.

Position: Secretary

Appointed: 30 March 1995

Resigned: 06 September 1996

Stewart G.

Position: Secretary

Appointed: 10 March 1992

Resigned: 03 November 1994

Nigel C.

Position: Director

Appointed: 10 March 1992

Resigned: 06 September 1996

Paul K.

Position: Director

Appointed: 10 March 1992

Resigned: 01 July 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Sherman K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John V. This PSC has significiant influence or control over the company,.

Sherman K.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

John V.

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

Company previous names

Recab Uk May 25, 2022
Diamond Point International (europe) March 20, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 19th, February 2024
Free Download (12 pages)

Company search