S C I Holdings Limited NEWTON ABBOT


S C I Holdings started in year 1990 as Private Limited Company with registration number 02511530. The S C I Holdings company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Newton Abbot at 2 Silverhills Road. Postal code: TQ12 5ND.

There is a single director in the company at the moment - Peter B., appointed on 28 February 2006. In addition, a secretary was appointed - Andrew A., appointed on 9 June 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S C I Holdings Limited Address / Contact

Office Address 2 Silverhills Road
Office Address2 Decoy Industrial Estate
Town Newton Abbot
Post code TQ12 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02511530
Date of Incorporation Wed, 13th Jun 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Peter B.

Position: Director

Appointed: 28 February 2006

Andrew A.

Position: Secretary

Appointed: 09 June 2005

Michael D.

Position: Director

Appointed: 31 December 2013

Resigned: 04 November 2014

Michael M.

Position: Director

Appointed: 28 February 2006

Resigned: 04 November 2014

Stephen F.

Position: Secretary

Appointed: 01 April 2005

Resigned: 09 June 2005

Susan H.

Position: Secretary

Appointed: 02 December 2004

Resigned: 01 February 2005

George B.

Position: Secretary

Appointed: 26 May 2004

Resigned: 02 December 2004

George B.

Position: Director

Appointed: 31 October 2000

Resigned: 02 December 2004

Jula R.

Position: Secretary

Appointed: 29 September 1994

Resigned: 26 May 2004

Richard B.

Position: Secretary

Appointed: 28 September 1992

Resigned: 29 September 1994

Stephen F.

Position: Secretary

Appointed: 14 September 1992

Resigned: 28 September 1992

Stephen F.

Position: Director

Appointed: 13 June 1992

Resigned: 09 December 2010

Michael A.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Peter B.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

George B.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Royston B.

Position: Director

Appointed: 13 June 1992

Resigned: 07 December 1994

Michael D.

Position: Director

Appointed: 13 June 1992

Resigned: 31 December 2013

Michael M.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Richard B.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Roy J.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Julian P.

Position: Director

Appointed: 13 June 1992

Resigned: 28 September 1992

Sheena P.

Position: Secretary

Appointed: 13 June 1992

Resigned: 14 September 1992

Eric L.

Position: Director

Appointed: 20 December 1991

Resigned: 28 February 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Tonya B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Peter B. This PSC owns 75,01-100% shares.

Tonya B.

Notified on 19 April 2022
Nature of control: 25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 274 2531 602 4671 580 5631 585 365
Current Assets1 774 5701 780 2411 775 1631 695 358
Debtors500 317177 774194 600109 993
Other Debtors330774600760
Other
Amounts Owed By Related Parties499 987177 000194 000109 233
Average Number Employees During Period1111
Corporation Tax Payable2 2243 5253 9713 532
Creditors3 4244 7255 1714 732
Investments Fixed Assets9 9999 9995 1995 199
Investments In Group Undertakings Participating Interests9 9999 9995 1995 199
Net Current Assets Liabilities1 771 1461 775 5161 769 9921 690 626
Other Creditors1 2001 2001 2001 200
Total Assets Less Current Liabilities1 781 1451 785 5151 775 1911 695 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements