Company NameSCS Furnishings Limited
DirectorMark Christopher Fleetwood
Company StatusActive
Company Number03263439
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer & Company Secretary
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Ronald Turnbull
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne And Wear
SR1 1HA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitescs.co.uk
Telephone0800 7310048
Telephone regionFreephone

Location

Registered Address45-49 Villiers Street
Sunderland
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Share & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

18 January 2024Termination of appointment of Christopher James Russell Muir as a director on 17 January 2024 (1 page)
18 January 2024Director's details changed for Mr Mark Christopher Fleetwood on 17 January 2024 (2 pages)
29 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 October 2023Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 (2 pages)
3 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
20 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 January 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
25 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
31 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 October 2020Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 October 2020 (1 page)
31 October 2020Registered office address changed from 1 Park Row Leeds LS1 5AB to 45-49 Villiers Street Sunderland SR1 1HA on 31 October 2020 (1 page)
31 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 May 2016Appointment of Chris Muir as a director on 6 May 2016 (2 pages)
24 May 2016Appointment of Chris Muir as a director on 6 May 2016 (2 pages)
24 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
24 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
9 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2015Memorandum and Articles of Association (5 pages)
12 February 2015Memorandum and Articles of Association (5 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
5 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
5 October 2010Appointment of Ronald Turnbull as a director (2 pages)
5 October 2010Appointment of Ronald Turnbull as a director (2 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
17 March 2009Return made up to 15/10/08; full list of members (3 pages)
17 March 2009Return made up to 15/10/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
7 November 2002Return made up to 15/10/02; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 15/10/02; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 December 2001Return made up to 15/10/01; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 December 2001Return made up to 15/10/01; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
3 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
4 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(3 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
13 November 1996Company name changed pinco 854 LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed pinco 854 LIMITED\certificate issued on 14/11/96 (2 pages)
15 October 1996Incorporation (14 pages)
15 October 1996Incorporation (14 pages)