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

Scg Group Limited RICKMANSWORTH


Scg Group Limited is a private limited company located at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ. Incorporated on 2019-02-27, this 5-year-old company is run by 1 director.
Director Christopher W., appointed on 03 October 2019.
The company is categorised as "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was filed on 2023-02-26 and the deadline for the following filing is 2024-03-11. Furthermore, the annual accounts were filed on 25 August 2021 and the next filing is due on 25 August 2023.

Scg Group Limited Address / Contact

Office Address C/o Cox Costello & Horne Batchworth Lock House
Office Address2 99 Church Street
Town Rickmansworth
Post code WD3 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11850092
Date of Incorporation Wed, 27th Feb 2019
Industry Other service activities not elsewhere classified
End of financial Year 24th August
Company age 5 years old
Account next due date Fri, 25th Aug 2023 (242 days after)
Account last made up date Wed, 25th Aug 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Christopher W.

Position: Director

Appointed: 03 October 2019

Ross L.

Position: Director

Appointed: 27 February 2019

Resigned: 23 July 2019

Tracey W.

Position: Director

Appointed: 27 February 2019

Resigned: 14 October 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Christopher W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tracey W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ross L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracey W.

Notified on 27 February 2019
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ross L.

Notified on 27 February 2019
Ceased on 23 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-252021-08-25
Balance Sheet
Net Assets Liabilities1 28618 099
Other
Average Number Employees During Period21
Creditors-79 579-9 115
Net Current Assets Liabilities44 52151 176
Total Assets Less Current Liabilities52 87259 928

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on February 21, 2024. Company's previous address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England.
filed on: 21st, February 2024
Free Download (2 pages)

Company search