S C C (exeter) Limited EXETER


Founded in 2000, S C C (exeter), classified under reg no. 04061713 is an active company. Currently registered at 20 Southernhay West EX1 1PR, Exeter the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Jonathan L., Michael L. and Damian C.. Of them, Damian C. has been with the company the longest, being appointed on 30 August 2000 and Jonathan L. and Michael L. have been with the company for the least time - from 2 April 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon G. who worked with the the firm until 30 September 2020.

S C C (exeter) Limited Address / Contact

Office Address 20 Southernhay West
Town Exeter
Post code EX1 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061713
Date of Incorporation Wed, 30th Aug 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jonathan L.

Position: Director

Appointed: 02 April 2019

Michael L.

Position: Director

Appointed: 02 April 2019

Damian C.

Position: Director

Appointed: 30 August 2000

Michael B.

Position: Director

Appointed: 19 January 2004

Resigned: 30 September 2004

Andrew H.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2022

Simon G.

Position: Director

Appointed: 30 August 2000

Resigned: 30 September 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 2000

Resigned: 30 August 2000

Simon G.

Position: Secretary

Appointed: 30 August 2000

Resigned: 30 September 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2000

Resigned: 30 August 2000

People with significant control

The register of PSCs that own or control the company includes 6 names. As we found, there is Jonathan L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Damian C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Jonathan L.

Notified on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Damian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Simon G.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights

Damian H.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth707 390746 573555 683400 747      
Balance Sheet
Cash Bank In Hand531 616530 019352 178216 021      
Cash Bank On Hand   216 021227 916220 453318 450106 076200 050213 189
Current Assets615 269623 162443 519337 064297 402325 422426 919188 064298 359344 905
Debtors49 11662 33054 06375 99839 11171 89970 37643 02950 77946 276
Net Assets Liabilities   400 747365 872 352 94092 054119 787167 936
Net Assets Liabilities Including Pension Asset Liability707 390746 573555 683400 747      
Other Debtors   20 67416 70621 60119 72022 09218 63917 149
Property Plant Equipment   186 712178 83037 69522 19920 82421 41119 111
Stocks Inventory34 53730 81337 27845 045      
Tangible Fixed Assets224 898246 789211 723186 712      
Total Inventories   45 04530 37533 07038 09338 95947 53085 440
Reserves/Capital
Called Up Share Capital1 5001 5002 1002 100      
Profit Loss Account Reserve705 890745 073553 583398 647      
Shareholder Funds707 390746 573555 683400 747      
Other
Accumulated Depreciation Impairment Property Plant Equipment   101 763109 028133 70981 96869 96973 12475 424
Average Number Employees During Period    131312131212
Creditors   1 176110 36077 79296 17850 00036 92327 365
Creditors Due After One Year 8 4457 4841 176      
Creditors Due Within One Year132 777114 93392 075121 853      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 952 58 25315 141  
Disposals Property Plant Equipment    24 700120 88467 23715 141  
Finance Lease Liabilities Present Value Total   1 1761 176     
Increase From Depreciation Charge For Year Property Plant Equipment    23 21724 6816 5123 1423 1552 300
Net Current Assets Liabilities482 492508 229351 444215 211187 042247 630330 741121 230135 299176 190
Number Shares Allotted 1 500600600      
Number Shares Issued Fully Paid     600600600600510
Other Creditors   11 8654 9186 2736 2738 3826 6906 459
Other Taxation Social Security Payable   98 38798 63365 85285 09546 700140 193144 957
Par Value Share 111 11111
Property Plant Equipment Gross Cost   288 475287 858171 404104 16790 79394 535 
Share Capital Allotted Called Up Paid1 5001 500600600      
Tangible Fixed Assets Additions 30 38582 3772 435      
Tangible Fixed Assets Cost Or Valuation276 902307 287286 040288 475      
Tangible Fixed Assets Depreciation52 00460 49874 317101 763      
Tangible Fixed Assets Depreciation Charged In Period 8 49427 31927 446      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 500       
Tangible Fixed Assets Disposals  103 624       
Total Additions Including From Business Combinations Property Plant Equipment    24 0834 430 1 7673 742 
Total Assets Less Current Liabilities707 390755 018563 167401 923365 872285 325352 940142 054156 710195 301
Trade Creditors Trade Payables   5 2925 6335 6674 81011 7525 5296 651
Trade Debtors Trade Receivables   55 32422 40550 29850 65620 93732 14029 127
Bank Borrowings Overdrafts       50 00036 92327 365
Dividends Paid         347 863
Profit Loss         463 512

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements