Scs Technologies Ltd WIDNES


Scs Technologies started in year 1998 as Private Limited Company with registration number 03505057. The Scs Technologies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ. Since 2012-10-11 Scs Technologies Ltd is no longer carrying the name Satellite Communication Services.

The company has 3 directors, namely Susan J., Mark K. and Michael J.. Of them, Michael J. has been with the company the longest, being appointed on 18 February 1998 and Susan J. has been with the company for the least time - from 20 March 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scs Technologies Ltd Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505057
Date of Incorporation Thu, 5th Feb 1998
Industry Satellite telecommunications activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Susan J.

Position: Director

Appointed: 20 March 2017

Mark K.

Position: Director

Appointed: 26 June 2002

Michael J.

Position: Director

Appointed: 18 February 1998

Carol N.

Position: Secretary

Appointed: 05 February 2015

Resigned: 28 August 2018

Michael J.

Position: Secretary

Appointed: 20 July 2005

Resigned: 05 February 2015

Edwin T.

Position: Director

Appointed: 01 May 2003

Resigned: 31 August 2006

John P.

Position: Director

Appointed: 04 July 2000

Resigned: 01 October 2003

Susan J.

Position: Director

Appointed: 04 July 2000

Resigned: 20 July 2005

Susan J.

Position: Secretary

Appointed: 18 February 1998

Resigned: 20 July 2005

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 February 1998

Resigned: 18 February 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 18 February 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Michael J. This PSC and has 75,01-100% shares.

Michael J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Satellite Communication Services October 11, 2012
Satellite Communications Services July 25, 2003
Cabledrive March 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand157 545792 236351 498596 009892 5511 086 9541 234 5551 727 859
Current Assets 2 722 5242 597 0943 118 3222 819 0672 671 3243 260 0173 871 250
Debtors1 802 2121 221 0141 539 9541 555 5181 267 120935 9951 277 1621 258 015
Net Assets Liabilities  1 740 0381 864 0381 743 5431 980 4802 055 8512 286 015
Other Debtors170 787147 217127 124100 75198 73599 027224 043164 758
Property Plant Equipment59 51269 23378 03582 17367 06546 98648 67996 821
Total Inventories495 813709 274705 642966 795659 396648 375748 300 
Other
Accumulated Amortisation Impairment Intangible Assets 127 880154 004154 734154 734154 734154 734 
Accumulated Depreciation Impairment Property Plant Equipment222 978245 335295 622324 382350 367374 858400 952433 720
Additions Other Than Through Business Combinations Property Plant Equipment 32 078    28 47581 447
Average Number Employees During Period   6157505259
Corporation Tax Payable77 815168 523      
Creditors1 241 801992 601935 8211 324 8301 131 993730 6571 243 3781 660 279
Fixed Assets  78 76582 173    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   49 86047 166153 459120 370 
Increase From Amortisation Charge For Year Intangible Assets 127 88026 125730    
Increase From Depreciation Charge For Year Property Plant Equipment 22 35750 28929 34732 27029 49026 15132 890
Intangible Assets 35 782730     
Intangible Assets Gross Cost 163 662154 734154 734154 734154 734154 734 
Investments Fixed Assets206 983       
Net Current Assets Liabilities 1 729 9231 661 2731 793 4921 687 0741 940 6672 016 6392 210 971
Number Shares Issued Fully Paid  1     
Other Creditors486 000244 186252 933372 309424 526223 251162 032420 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5876 2855 00057123
Other Disposals Intangible Assets  9 000     
Other Disposals Property Plant Equipment   9406 5095 000688535
Other Taxation Social Security Payable162 070320 759244 981305 173298 958249 050258 231287 432
Par Value Share  1     
Property Plant Equipment Gross Cost282 490314 568373 658406 555417 432421 844449 631530 541
Provisions For Liabilities Balance Sheet Subtotal   11 62710 5967 1739 46721 777
Total Additions Including From Business Combinations Property Plant Equipment  59 08933 83717 3869 411  
Total Assets Less Current Liabilities 1 834 9381 740 0381 875 6651 754 1391 987 6532 065 3182 307 792
Trade Creditors Trade Payables515 916427 656437 907647 348408 509258 356823 115952 544
Trade Debtors Trade Receivables1 631 4251 073 7971 412 8301 454 7671 168 385836 9681 053 1191 093 257
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -161 162      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to 2023-04-30
filed on: 11th, October 2023
Free Download (11 pages)

Company search