Sc Uk Decorating Ltd

General information

Name:

Sc Uk Decorating Limited

Office Address:

J O Hunter House 409 Bradford Road HD2 2RB Huddersfield

Number: 10371678

Incorporation date: 2016-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sc Uk Decorating Ltd is categorised as Private Limited Company, that is based in J O Hunter House, 409 Bradford Road, Huddersfield. The head office's zip code HD2 2RB. The firm has been prospering 8 years in the UK. Its registered no. is 10371678. The company has operated under three different names. The company's initial name, Astrodent 14, was changed on December 13, 2018 to Sigma Excavations. The current name, in use since 2019, is Sc Uk Decorating Ltd. This company's SIC code is 43341 and has the NACE code: Painting. Its most recent filed accounts documents were submitted for the period up to Fri, 30th Sep 2022 and the latest annual confirmation statement was filed on Sun, 10th Sep 2023.

As the information gathered suggests, the business was incorporated in September 12, 2016 and has been overseen by four directors, and out this collection of individuals two (Brenda T. and Stewart C.) are still listed as current directors.

Stewart C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sc Uk Decorating Ltd 2019-08-29
  • Sigma Excavations Ltd 2018-12-13
  • Astrodent 14 Ltd 2016-09-12

Financial data based on annual reports

Company staff

Brenda T.

Role: Director

Appointed: 04 January 2021

Latest update: 27 January 2024

Stewart C.

Role: Director

Appointed: 15 September 2017

Latest update: 27 January 2024

People with significant control

Stewart C.
Notified on 17 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Safena K.
Notified on 12 September 2016
Ceased on 15 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal M.
Notified on 15 September 2017
Ceased on 15 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 14 May 2018
Start Date For Period Covered By Report 2016-09-12
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 14 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 10th September 2023 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
7
Company Age

Similar companies nearby

Closest companies