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.
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 |
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 |
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 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-08-25 | 2021-08-25 |
Balance Sheet | ||
Net Assets Liabilities | 1 286 | 18 099 |
Other | ||
Average Number Employees During Period | 2 | 1 |
Creditors | -79 579 | -9 115 |
Net Current Assets Liabilities | 44 521 | 51 176 |
Total Assets Less Current Liabilities | 52 872 | 59 928 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy