Scx Holdings 1 Limited is a private limited company situated at 12316322 - Companies House Default Address, Cardiff CF14 8LH. Incorporated on 2019-11-15, this 4-year-old company is run by 1 director.
Director Adam S., appointed on 14 July 2021.
The company is categorised as "activities of head offices" (SIC code: 70100).
The latest confirmation statement was filed on 2021-12-12 and the date for the subsequent filing is 2022-12-26.
Office Address | 12316322 - Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 12316322 |
Date of Incorporation | Fri, 15th Nov 2019 |
Industry | Activities of head offices |
End of financial Year | 30th September |
Company age | 5 years old |
Account next due date | Wed, 30th Jun 2021 (1034 days after) |
Next confirmation statement due date | Mon, 26th Dec 2022 (2022-12-26) |
Last confirmation statement dated | Sun, 12th Dec 2021 |
The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Festival Hotels Group Limited from London. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shepherd Cox Hotels Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Festival Hotels Group Limited
2nd Floor 32-33 Gosfield Street, London, W1W 6HL
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 12569270 |
Notified on | 18 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shepherd Cox Hotels Holdings Limited
2nd Floor 32-33 Gosfield Street, London, W1W 6HL, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 15 November 2019 |
Ceased on | 18 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2nd February 2023. New Address: 185a Farnham Road Slough Berkshire SL1 4XS. Previous address: 249 Cranbrook Road Ilford IG1 4TG England filed on: 2nd, February 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy