Company NameSpecialised Contracting Services Limited
DirectorPaul Anthony Reynard
Company StatusActive
Company Number01760048
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Anthony Reynard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifton Gardens
Lowfell
Gateshead
NE9 5DL
Secretary NameCatherine May Reynard
NationalityBritish
StatusCurrent
Appointed26 June 1998(14 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address9 Clifton Gardens
Lowfell
Gateshead
NE9 5DL
Director NameRobert Craig
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1993)
RoleChemist
Correspondence Address8 Bishops Lane
Acomb
Hexam
Northumberland
NE46 4NH
Director NameMr David Fox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address22 Berkley Square
Gosforth
Newcastle Upon Tyne
NE3 2JD
Director NameJohn Palmer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 1998)
RoleChemist
Correspondence Address15 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Secretary NamePaul Anthony Reynard
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address26 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ

Contact

Websitespecialisedcontractingservicesltd.co.uk

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,437
Cash£1,763
Current Liabilities£125,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

12 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322G mayoral way team valley gateshead tyne and wear t/n-TY297913.
Outstanding
22 April 1987Delivered on: 1 May 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
23 March 2023Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2020Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 November 2020 (1 page)
11 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 132
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 132
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 132
(4 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 132
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 132
(4 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 132
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Return made up to 28/09/08; full list of members (3 pages)
8 December 2008Return made up to 28/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 28/09/05; full list of members (6 pages)
29 September 2005Return made up to 28/09/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 28/09/03; full list of members (6 pages)
20 November 2003Return made up to 28/09/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Return made up to 28/09/02; full list of members (6 pages)
13 December 2002Return made up to 28/09/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 28/09/01; full list of members (6 pages)
12 November 2001Return made up to 28/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 2000Registered office changed on 14/03/00 from: factory road blaydon on tyne tyne & wear NE21 5RU (1 page)
14 March 2000Return made up to 28/09/99; full list of members (6 pages)
14 March 2000Return made up to 28/09/99; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: factory road blaydon on tyne tyne & wear NE21 5RU (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Return made up to 28/09/98; full list of members (6 pages)
18 December 1998Return made up to 28/09/98; full list of members (6 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 322G mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page)
18 April 1998Registered office changed on 18/04/98 from: 322G mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 28/09/97; no change of members (4 pages)
15 December 1997Return made up to 28/09/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 November 1996Return made up to 28/09/96; no change of members (4 pages)
26 November 1996Return made up to 28/09/96; no change of members (4 pages)
15 January 1996Return made up to 28/09/95; full list of members (6 pages)
15 January 1996Return made up to 28/09/95; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)