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

Scfs (contracts) Limited SUNDERLAND


Scfs (contracts) started in year 2001 as Private Limited Company with registration number 04300961. The Scfs (contracts) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sunderland at Unit 13C Southwick Industrial. Postal code: SR5 3TX. Since 29th November 2001 Scfs (contracts) Limited is no longer carrying the name Phonepeak.

The firm has 2 directors, namely Gill L., Anthony L.. Of them, Anthony L. has been with the company the longest, being appointed on 13 December 2001 and Gill L. has been with the company for the least time - from 1 October 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 - Michael C. who worked with the the firm until 4 November 2021.

Scfs (contracts) Limited Address / Contact

Office Address Unit 13C Southwick Industrial
Office Address2 Estate North Hylton Road
Town Sunderland
Post code SR5 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04300961
Date of Incorporation Mon, 8th Oct 2001
Industry Combined facilities support activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gill L.

Position: Director

Appointed: 01 October 2019

Anthony L.

Position: Director

Appointed: 13 December 2001

Jane B.

Position: Director

Appointed: 21 June 2022

Resigned: 07 March 2023

Margaret B.

Position: Director

Appointed: 12 July 2007

Resigned: 03 April 2008

George P.

Position: Director

Appointed: 13 December 2001

Resigned: 15 February 2022

Kenneth W.

Position: Director

Appointed: 26 October 2001

Resigned: 31 March 2005

Michael C.

Position: Secretary

Appointed: 26 October 2001

Resigned: 04 November 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2001

Resigned: 26 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 2001

Resigned: 26 October 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Anthony L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is George P. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony L.

Notified on 17 September 2016
Nature of control: significiant influence or control

George P.

Notified on 19 September 2016
Ceased on 15 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Phonepeak November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 2529 25714 55311 7329 1664 83115 321
Current Assets22 40822 61833 43728 84726 21626 01326 998
Debtors14 15613 36118 88417 11517 05021 18211 677
Other Debtors151 195    
Other
Amounts Owed By Related Parties   16 63916 57320 41210 905
Average Number Employees During Period2223333
Creditors3 5432 95413 3387 6943 9893 2163 128
Net Current Assets Liabilities18 86519 66420 09921 15322 22722 79723 870
Other Creditors2 2352 2592 6512 5602 5602 7983 063
Other Taxation Social Security Payable 102 19118120324
Trade Creditors Trade Payables1 30859310 6874 9431 24821541
Trade Debtors Trade Receivables2 850 2 380476477770772
Amounts Owed By Group Undertakings11 15513 36116 30916 639   
Total Assets Less Current Liabilities18 86519 66420 09921 153   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 3rd, December 2023
Free Download (7 pages)

Company search

Advertisements