Scl Realisations 2021 Ltd SALISBURY


Scl Realisations 2021 started in year 2006 as Private Limited Company with registration number 05715686. The Scl Realisations 2021 company has been functioning successfully for 18 years now and its status is in administration. The firm's office is based in Salisbury at Units 1 To 3 Hilltop Business Park. Postal code: SP3 4UF. Since June 14, 2021 Scl Realisations 2021 Ltd is no longer carrying the name Sectorlight.

Scl Realisations 2021 Ltd Address / Contact

Office Address Units 1 To 3 Hilltop Business Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05715686
Date of Incorporation Mon, 20th Feb 2006
Industry specialised design activities
End of financial Year 30th September
Company age 18 years old
Account next due date Thu, 30th Sep 2021 (940 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 6th Mar 2022 (2022-03-06)
Last confirmation statement dated Sat, 20th Feb 2021

Company staff

Eric B.

Position: Director

Appointed: 11 April 2016

Jeremy E.

Position: Director

Appointed: 20 June 2011

Jeremy L.

Position: Director

Appointed: 28 April 2006

Jeremy L.

Position: Secretary

Appointed: 28 April 2006

John Y.

Position: Director

Appointed: 01 February 2017

Resigned: 12 February 2019

Joanna W.

Position: Director

Appointed: 11 April 2016

Resigned: 21 January 2020

Melinda R.

Position: Director

Appointed: 11 April 2016

Resigned: 29 August 2017

Jason A.

Position: Director

Appointed: 11 April 2016

Resigned: 31 March 2019

Nicholas C.

Position: Director

Appointed: 11 April 2016

Resigned: 10 October 2019

Alexander R.

Position: Director

Appointed: 11 April 2016

Resigned: 29 December 2019

Caroline D.

Position: Director

Appointed: 20 June 2011

Resigned: 13 December 2019

Debby B.

Position: Director

Appointed: 20 June 2011

Resigned: 24 July 2019

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2006

Resigned: 28 April 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2006

Resigned: 28 April 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Jeremy L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sectorlight June 14, 2021
Sectorlight Marketing & Design March 31, 2021
Blackoak Aviation May 3, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
New registered office address Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on June 24, 2021. Company's previous address: International House 1 st Katharines Way London E1W 1UN.
filed on: 24th, June 2021
Free Download (2 pages)

Company search