Sco Supreme Ltd is a private limited company located at C/O Cwa Accountants First Floor, 271 Upper Street, London N1 2UQ. Incorporated on 2020-05-19, this 3-year-old company is run by 1 director.
Director Nevzat N., appointed on 25 May 2021.
The company is officially categorised as "renting and leasing of cars and light motor vehicles" (SIC: 77110), "sale of used cars and light motor vehicles" (Standard Industrial Classification code: 45112).
The latest confirmation statement was sent on 2023-05-17 and the deadline for the subsequent filing is 2024-05-31. Moreover, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.
Office Address | C/o Cwa Accountants First Floor |
Office Address2 | 271 Upper Street |
Town | London |
Post code | N1 2UQ |
Country of origin | United Kingdom |
Registration Number | 12611814 |
Date of Incorporation | Tue, 19th May 2020 |
Industry | Renting and leasing of cars and light motor vehicles |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st May |
Company age | 4 years old |
Account next due date | Thu, 29th Feb 2024 (58 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Fri, 31st May 2024 (2024-05-31) |
Last confirmation statement dated | Wed, 17th May 2023 |
The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Nevzat N. 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 Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ashley S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Nevzat N.
Notified on | 25 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael S.
Notified on | 19 May 2020 |
Ceased on | 25 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashley S.
Notified on | 19 May 2020 |
Ceased on | 19 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 |
Other | |||
Number Shares Allotted | 100 | ||
Par Value Share | 0 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England on 10th January 2024 to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF filed on: 10th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy