Scc Worldwide Limited LEEDS


Founded in 1987, Scc Worldwide, classified under reg no. 02122927 is an active company. Currently registered at Lynthorne House Swinnow Lane, Intercity Way LS13 4LX, Leeds the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 6th January 2020 Scc Worldwide Limited is no longer carrying the name Scc Marketing.

The firm has 2 directors, namely Ian S., Paul S.. Of them, Ian S., Paul S. have been with the company the longest, being appointed on 4 December 2020. As of 19 April 2024, there were 2 ex directors - Joseph S., Kerry S. and others listed below. There were no ex secretaries.

Scc Worldwide Limited Address / Contact

Office Address Lynthorne House Swinnow Lane, Intercity Way
Office Address2 Stanningley
Town Leeds
Post code LS13 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122927
Date of Incorporation Tue, 14th Apr 1987
Industry Wholesale trade of motor vehicle parts and accessories
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 Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ian S.

Position: Director

Appointed: 04 December 2020

Paul S.

Position: Director

Appointed: 04 December 2020

Joseph S.

Position: Director

Resigned: 01 September 2020

Kerry S.

Position: Secretary

Resigned: 05 February 2024

Kerry S.

Position: Director

Appointed: 01 August 2010

Resigned: 05 February 2024

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Hamilton Group Holdings Limited from Leeds, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joseph S. This PSC owns 25-50% shares. The third one is Kerry S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hamilton Group Holdings Limited

Lynthorne House Intercity Way, Leeds, LS13 4LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 10648416
Notified on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 25-50% shares

Kerry S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 25-50% shares

Company previous names

Scc Marketing January 6, 2020
Cameo (yorkshire) March 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand186 371132 291212 57564 05816 043
Current Assets1 061 229855 303785 630708 547509 743
Debtors631 306522 783267 899173 280148 174
Net Assets Liabilities919 031767 667569 993397 155131 459
Other Debtors80 196113 95330 16628 492298
Property Plant Equipment178 111146 407147 983113 799109 613
Total Inventories243 552200 229305 156471 209345 526
Other
Accrued Liabilities Deferred Income   19 6139 288
Accumulated Depreciation Impairment Property Plant Equipment397 563431 726447 988416 806440 883
Amounts Owed By Related Parties239 407112 22733 187  
Amounts Owed To Group Undertakings   201 021 
Average Number Employees During Period1915121212
Bank Borrowings Overdrafts  93 75075 00018 750
Creditors39 86716 532110 708405 697497 368
Finance Lease Liabilities Present Value Total   3 1773 179
Fixed Assets181 111149 407163 465133 121137 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases356 796426 155351 849296 196 
Increase From Depreciation Charge For Year Property Plant Equipment 36 13829 88628 18824 077
Intangible Assets3 0003 00015 48219 32227 469
Intangible Assets Gross Cost3 0003 00015 48219 32227 469
Net Current Assets Liabilities786 787640 792523 236302 85012 375
Other Creditors39 86716 53216 958267 290440 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 97513 62459 370 
Other Disposals Property Plant Equipment 3 26524 31974 335 
Other Inventories   471 209345 526
Other Taxation Social Security Payable46 09619 97328 74419 241 
Prepayments Accrued Income   21 91218 709
Property Plant Equipment Gross Cost575 674578 133595 971530 605550 496
Provisions For Liabilities Balance Sheet Subtotal9 0006 0006 0005 0005 000
Taxation Social Security Payable   19 24116 016
Total Additions Including From Business Combinations Intangible Assets    8 147
Total Additions Including From Business Combinations Property Plant Equipment 5 72442 1578 97019 891
Total Assets Less Current Liabilities967 898790 199686 701435 971149 457
Trade Creditors Trade Payables154 35999 58050 45921 3769 969
Trade Debtors Trade Receivables311 703296 603204 546122 876129 167

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements