Scomac Services Ltd ALDERSHOT


Founded in 1998, Scomac Services, classified under reg no. 03554289 is an active company. Currently registered at 247 High Street GU12 4NG, Aldershot the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 30th October 1998 Scomac Services Ltd is no longer carrying the name D.o.m. Electrical.

Currently there are 4 directors in the the company, namely Clive T., Timothy H. and David S. and others. In addition one secretary - Barbara M. - is with the firm. Currently there is one former director listed by the company - Clair J., who left the company on 1 March 2000. In addition, the company lists several former secretaries whose names might be found in the list below.

Scomac Services Ltd Address / Contact

Office Address 247 High Street
Town Aldershot
Post code GU12 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554289
Date of Incorporation Tue, 28th Apr 1998
Industry Electrical installation
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Clive T.

Position: Director

Appointed: 15 May 2023

Timothy H.

Position: Director

Appointed: 24 November 2022

Barbara M.

Position: Secretary

Appointed: 29 September 2009

David S.

Position: Director

Appointed: 01 March 2000

David M.

Position: Director

Appointed: 01 March 2000

David M.

Position: Secretary

Appointed: 29 April 1998

Resigned: 29 September 2009

Clair J.

Position: Director

Appointed: 28 April 1998

Resigned: 01 March 2000

Xiaosui W.

Position: Secretary

Appointed: 28 April 1998

Resigned: 29 April 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Scomac Eot Ltd from Aldershot. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scomac Eot Ltd

Scomac House 247 High Street, Aldershot, Hampshire, GU12 4NG

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 14771853
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 31 December 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.o.m. Electrical October 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth895 993843 966   
Balance Sheet
Cash Bank In Hand507 646365 159   
Cash Bank On Hand  781 257647 347671 870
Current Assets1 977 9011 568 9672 607 2321 841 4961 871 627
Debtors1 345 6421 064 9461 482 746826 2061 199 757
Net Assets Liabilities  845 604993 2311 087 771
Net Assets Liabilities Including Pension Asset Liability895 993843 966   
Property Plant Equipment  452 736402 871372 000
Stocks Inventory124 613138 862   
Tangible Fixed Assets375 557330 120   
Total Inventories  343 229367 943 
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve894 993842 966   
Shareholder Funds895 993843 966   
Other
Amount Specific Advance Or Credit Directors 171 610306 15649 39377 317
Amount Specific Advance Or Credit Made In Period Directors  134 54643 23628 141
Amount Specific Advance Or Credit Repaid In Period Directors   300 000216
Accrued Liabilities  69 16666 27249 563
Accumulated Depreciation Impairment Property Plant Equipment  184 782206 460251 123
Amounts Owed By Associates   37 409368 632
Average Number Employees During Period  243031
Bank Borrowings  558 842136 103112 652
Bank Borrowings Overdrafts  27 46646 07147 267
Corporation Tax Payable  16 34990 42058 354
Creditors  694 567217 631165 107
Creditors Due After One Year243 443190 746   
Creditors Due Within One Year1 357 5221 007 875   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 00010 622
Disposals Property Plant Equipment   36 00022 015
Dividends Paid   181 20090 600
Finance Lease Liabilities Present Value Total  135 725104 56376 089
Fixed Assets519 057473 620596 236546 371515 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 9838 5684 623
Increase From Depreciation Charge For Year Property Plant Equipment   57 67855 285
Investments Fixed Assets  143 500143 500143 500
Net Current Assets Liabilities620 379561 0921 343 935664 491768 892
Number Shares Allotted 1 000   
Other Investments Other Than Loans  143 500143 500143 500
Other Taxation Social Security Payable  42 21623 24117 102
Par Value Share 1   
Prepayments Accrued Income  22 39328 74823 505
Profit Loss   328 827185 140
Property Plant Equipment Gross Cost  637 518609 331623 123
Provisions For Liabilities Balance Sheet Subtotal  400 000 31 514
Recoverable Value-added Tax  42 155  
Share Capital Allotted Called Up Paid1 0001 000   
Tangible Fixed Assets Additions 2 886   
Tangible Fixed Assets Cost Or Valuation590 114593 000   
Tangible Fixed Assets Depreciation214 557262 880   
Tangible Fixed Assets Depreciation Charged In Period 48 323   
Total Additions Including From Business Combinations Property Plant Equipment   7 81335 807
Total Assets Less Current Liabilities1 139 4361 034 7121 940 1711 210 8621 284 392
Trade Creditors Trade Payables  1 104 008513 015478 088
Trade Debtors Trade Receivables  790 248319 737269 354

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Sunday 30th April 2023
filed on: 18th, April 2024
Free Download (38 pages)

Company search

Advertisements