Scp Midlands Limited LEAMINGTON SPA


Scp Midlands started in year 2013 as Private Limited Company with registration number 08659719. The Scp Midlands company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leamington Spa at Fulford House. Postal code: CV32 4EA.

The company has 2 directors, namely Philip H., Christopher H.. Of them, Philip H., Christopher H. have been with the company the longest, being appointed on 21 August 2013. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Scp Midlands Limited Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08659719
Date of Incorporation Wed, 21st Aug 2013
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Philip H.

Position: Director

Appointed: 21 August 2013

Christopher H.

Position: Director

Appointed: 21 August 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Philip H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sharon H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth20123290       
Balance Sheet
Cash Bank In Hand 1 439        
Cash Bank On Hand   7 797 14 32313 58714128131
Current Assets6 36975 57715 51134 41535 94182 687106 814108 70053 986117 284
Debtors6 36974 13815 51126 61835 94168 36493 227108 68653 858117 153
Other Debtors  4 45626 61824 959193 12 47512 00073 969
Property Plant Equipment  2 164541  692350  
Tangible Fixed Assets 4 3272 164       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve19822987       
Shareholder Funds20123290       
Other
Amount Specific Advance Or Credit Directors 69 1094 45626 618      
Amount Specific Advance Or Credit Made In Period Directors  4 45626 618      
Amount Specific Advance Or Credit Repaid In Period Directors  69 1094 456      
Accumulated Depreciation Impairment Property Plant Equipment  4 3275 9506 4916 4916 8387 1807 5308 136
Amounts Owed By Group Undertakings  11 055 10 98268 17193 22796 21127 31435 984
Amounts Owed To Group Undertakings   4 973  69 49577 21328 56796 617
Average Number Employees During Period  33333332
Bank Borrowings Overdrafts  40 2 780     
Creditors  17 58520 19215 82882 516100 40999 76742 521106 891
Creditors Due Within One Year6 16879 67217 585       
Increase From Depreciation Charge For Year Property Plant Equipment   1 623541 347342 606
Net Current Assets Liabilities201-4 095-2 07414 22320 1131716 4058 93311 46510 393
Number Shares Allotted333       
Other Creditors  3 8062 1491 2286614 6144 9495 7246 783
Other Taxation Social Security Payable  12 07511 42210 1729 45614 95716 3588 2303 491
Par Value Share111       
Property Plant Equipment Gross Cost  6 4916 4916 4916 4917 530 7 5309 348
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 6 491        
Tangible Fixed Assets Cost Or Valuation 6 491        
Tangible Fixed Assets Depreciation 2 1644 327       
Tangible Fixed Assets Depreciation Charged In Period 2 1642 163       
Total Additions Including From Business Combinations Property Plant Equipment      1 039  1 818
Total Assets Less Current Liabilities2012329014 77020 1131717 0979 28311 46511 605
Trade Creditors Trade Payables  1 6641 6481 6481 5551 3431 247  
Trade Debtors Trade Receivables        14 5447 200
Accrued Liabilities Deferred Income     1 1101 075   
Advances Credits Directors 69 1094 456       
Advances Credits Made In Period Directors 69 109        
Corporation Tax Payable     5 1511 462   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements