Scass Ltd ESSEX


Scass started in year 2004 as Private Limited Company with registration number 05093581. The Scass company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Essex at 46-54 High Street. Postal code: CM4 9DW.

There is a single director in the company at the moment - Alexis P., appointed on 5 April 2004. In addition, a secretary was appointed - Victoria P., appointed on 4 November 2004. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexis P. who worked with the the company until 4 November 2004.

Scass Ltd Address / Contact

Office Address 46-54 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093581
Date of Incorporation Mon, 5th Apr 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Victoria P.

Position: Secretary

Appointed: 04 November 2004

Alexis P.

Position: Director

Appointed: 05 April 2004

Kevin J.

Position: Director

Appointed: 24 May 2004

Resigned: 04 November 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 05 April 2004

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

Alexis P.

Position: Secretary

Appointed: 05 April 2004

Resigned: 04 November 2004

Karen B.

Position: Director

Appointed: 05 April 2004

Resigned: 24 May 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Alexis P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alexis P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-3 4713 2642 235       
Balance Sheet
Cash Bank On Hand  65695 747211 032221 014133 781112 82162 87946 717
Current Assets88 019104 202101 198258 485395 168361 843323 977183 904110 004120 724
Debtors87 59571 004100 542162 738184 136140 829190 19671 08347 12574 007
Net Assets Liabilities  2 236148 024280 330338 600336 384168 63582 69173 518
Other Debtors  6 0353 9184 267     
Property Plant Equipment  64 28048 40278 205110 196114 188111 25980 38986 190
Cash Bank In Hand42433 198656       
Tangible Fixed Assets35 84524 50364 280       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-3 4733 2622 233       
Shareholder Funds-3 4713 2642 235       
Other
Accrued Liabilities Deferred Income  22 67810 7819 60010 96912 45811 56811 79717 706
Accumulated Depreciation Impairment Property Plant Equipment  36 51753 02071 44588 553103 756127 689158 559129 652
Average Number Employees During Period      28252023
Corporation Tax Recoverable  2 9332 9333 3892 9333 46031 89331 3631 200
Creditors  63 94982 00553 95836 74173 10879 25878 09776 684
Finance Lease Liabilities Present Value Total  52 63644 66541 76541 76512 50030 91119 47034 521
Further Item Creditors Component Total Creditors  17 99631 21544 35825 772 47 53547 53551 637
Increase From Depreciation Charge For Year Property Plant Equipment   16 50318 42517 108 45 51430 87021 548
Net Current Assets Liabilities-13 65947 21037 250176 480271 411292 284250 869104 64631 90744 040
Number Shares Issued Fully Paid    2     
Other Creditors  40 67441 99653 95836 74155 88559 10363 43453 541
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  7 69332 15232 7039 7294 0063 6903 5683 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 581 50 455
Other Disposals Property Plant Equipment       42 805 70 906
Par Value Share 11 1     
Prepayments Accrued Income  3 5863 2331 2016 5138 6935 2721 8231 202
Property Plant Equipment Gross Cost  100 797101 423149 650198 749217 944238 948238 948215 842
Provisions For Liabilities Balance Sheet Subtotal  -19 143-2 9654 55312 30016 17316 35910 13522 191
Total Additions Including From Business Combinations Property Plant Equipment   62548 22749 099 63 809 47 800
Total Assets Less Current Liabilities22 18671 713101 530224 882349 616402 480365 057215 905112 296130 230
Total Borrowings  46 65835 15822 9689 815    
Trade Debtors Trade Receivables  68 846152 654175 279131 383178 04333 91813 93971 605
Creditors Due After One Year25 65768 44999 295       
Creditors Due Within One Year101 67856 99263 948       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On 2022-01-07 director's details were changed
filed on: 17th, April 2023
Free Download (2 pages)

Company search

Advertisements