Scpdirect Limited, Cardiff

Scpdirect Limited is a private limited company. Located at 07323429: Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 14 years old enterprise was incorporated on 2010-07-22 and is classified as "medical nursing home activities" (SIC code: 86102).
1 director can be found in this company: Anita A. (appointed on 16 October 2018).
About
Name: Scpdirect Limited
Number: 07323429
Incorporation date: 2010-07-22
End of financial year: 31 July
 
Address: 07323429: Companies House Default Address
Cardiff
CF14 8LH
SIC code: 86102 - Medical nursing home activities
Company staff
People with significant control
Anita A.
19 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anita A.
20 May 2019 - 19 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Carolyn I.
6 April 2016 - 1 June 2021
Nature of control: significiant influence or control
Financial data
Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets - - - - - - - 1 42 324 2,200 - 8,883
Fixed Assets - - - - - - - - 438 336 192 - -
Total Assets Less Current Liabilities - - - - -10 - - 1 755 908 723 318 4,429
Number Shares Allotted - 1 1 8 8 1 1 1 - - - - -
Shareholder Funds 1 1 1 - 1 1 1 - - - - - -

The date for Scpdirect Limited confirmation statement filing is 2024-08-05. The previous one was sent on 2023-07-22. The due date for the next statutory accounts filing is 30 April 2024. Most recent accounts filing was sent for the time up until 31 July 2022.

3 persons of significant control are listed in the Companies House, namely: Anita A. who has over 3/4 of shares, 3/4 to full of voting rights. Anita A. who has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from PO Box 4385 07323429: Companies House Default Address Cardiff CF14 8LH on 2024/06/25 to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH
filed on: 25th, June 2024 | address
Free Download (3 pages)