You are here: bizstats.co.uk > a-z index > S list > SC list

Scx Special Projects Holdings Limited SHEFFIELD


Founded in 2016, Scx Special Projects Holdings, classified under reg no. 10244072 is an active company. Currently registered at 30 Roman Ridge Road S9 1GA, Sheffield the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Simon S., Alex B. and Nigel M. and others. Of them, Nigel M., Andrew W., David L., Daniel P. have been with the company the longest, being appointed on 31 January 2020 and Simon S. has been with the company for the least time - from 30 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scx Special Projects Holdings Limited Address / Contact

Office Address 30 Roman Ridge Road
Town Sheffield
Post code S9 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10244072
Date of Incorporation Tue, 21st Jun 2016
Industry Activities of head offices
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Simon S.

Position: Director

Appointed: 30 March 2024

Alex B.

Position: Director

Appointed: 03 October 2022

Nigel M.

Position: Director

Appointed: 31 January 2020

Andrew W.

Position: Director

Appointed: 31 January 2020

David L.

Position: Director

Appointed: 31 January 2020

Daniel P.

Position: Director

Appointed: 31 January 2020

Kate N.

Position: Director

Appointed: 12 August 2021

Resigned: 03 February 2023

Steven H.

Position: Director

Appointed: 30 June 2021

Resigned: 30 June 2022

Sophie S.

Position: Director

Appointed: 31 January 2020

Resigned: 12 August 2021

Jocelyn S.

Position: Secretary

Appointed: 10 February 2017

Resigned: 31 January 2020

Sarah V.

Position: Director

Appointed: 21 June 2016

Resigned: 31 January 2020

Martin S.

Position: Director

Appointed: 21 June 2016

Resigned: 31 January 2020

Sophie S.

Position: Secretary

Appointed: 21 June 2016

Resigned: 26 April 2017

Simon E.

Position: Director

Appointed: 21 June 2016

Resigned: 31 January 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Scx Kinetic Limited from Sheffield, United Kingdom. The abovementioned PSC is categorised as "a private limited by shares", 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. Another entity in the PSC register is Simon E. This PSC owns 25-50% shares.

Scx Kinetic Limited

30 Roman Ridge Road, Sheffield, South Yorkshire, S9 1GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12125540
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon E.

Notified on 21 June 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Debtors9471 5661 566
Other
Called Up Share Capital Not Paid9471 5661 566
Comprehensive Income Expense150 00011 741 725 
Dividend Income From Group Undertakings150 00011 741 725 
Dividends Paid150 00011 741 725 
Dividends Paid On Shares Interim150 00011 741 725 
Investments Fixed Assets18 00218 00218 002
Investments In Subsidiaries18 00218 00218 002
Issue Equity Instruments 619 
Net Current Assets Liabilities9471 5661 566
Other Interest Receivable Similar Income Finance Income150 00011 741 725 
Percentage Class Share Held In Subsidiary 100100
Profit Loss150 00011 741 725 
Profit Loss On Ordinary Activities Before Tax150 00011 741 725 
Total Assets Less Current Liabilities18 94919 56819 568

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Sat, 30th Mar 2024 new director was appointed.
filed on: 12th, April 2024
Free Download (2 pages)

Company search

Advertisements