Company NameSCFS (Contracts) Limited
Company StatusActive
Company Number04300961
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Anthony Joseph Lawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 13a Southwick Ind Est, Sunderland, Unit 13a S
Sunderland
SR5 3TX
Director NameMrs Gill Lawson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c Southwick Industrial
Estate North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMrs Jane Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c Southwick Industrial
Estate North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameKenneth Whitfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleProject Manager
Correspondence Address12 Windermere
Vigo Birtley
Chester Le Street
Durham
DH3 2JU
Secretary NameMr Michael Ian Cleghorn
NationalityBritish
StatusResigned
Appointed26 October 2001(2 weeks, 4 days after company formation)
Appointment Duration20 years (resigned 04 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EU
Director NameMr George Henry Parr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 13c Southwick Industrial
Estate North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMargaret Wynn Bainbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2008)
RoleRetired
Correspondence Address23 Nookside
Grindon
Sunderland
Tyne & Wear
SR4 8PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescfscontracts.co.uk
Telephone0191 5499554
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 13c Southwick Industrial
Estate North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

60 at £1Community Sustainability Services
100.00%
Ordinary

Financials

Year2014
Net Worth£16,254
Cash£8,570
Current Liabilities£5,039

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

3 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Jane Brown as a director on 7 March 2023 (1 page)
2 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
1 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 October 2022Appointment of Mrs Jane Brown as a director on 21 June 2022 (2 pages)
17 March 2022Termination of appointment of George Henry Parr as a director on 15 February 2022 (1 page)
17 March 2022Cessation of George Henry Parr as a person with significant control on 15 February 2022 (1 page)
17 March 2022Director's details changed for Mrs Gill Lawson on 15 March 2022 (2 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
19 November 2021Termination of appointment of Michael Ian Cleghorn as a secretary on 4 November 2021 (1 page)
19 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
11 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
10 October 2019Appointment of Mrs Gill Lawson as a director on 1 October 2019 (2 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 October 2017Director's details changed for Mr George Henry Parr on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Anthony Joseph Lawson on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr George Henry Parr on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Anthony Joseph Lawson on 17 October 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60
(5 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(5 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60
(6 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60
(6 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60
(6 pages)
23 October 2013Register(s) moved to registered office address (1 page)
15 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
21 October 2011Register inspection address has been changed from C/O M I Cleghorn Albion House Stepney Bank Newcastle upon Tyne Tyne & Wear England (1 page)
21 October 2011Register inspection address has been changed from C/O M I Cleghorn Albion House Stepney Bank Newcastle upon Tyne Tyne & Wear England (1 page)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 March 2010 (11 pages)
16 September 2010Full accounts made up to 31 March 2010 (11 pages)
1 December 2009Full accounts made up to 31 March 2009 (11 pages)
1 December 2009Full accounts made up to 31 March 2009 (11 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for George Henry Parr on 2 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Anthony Joseph Lawson on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Henry Parr on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Henry Parr on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
6 November 2008Full accounts made up to 31 March 2008 (11 pages)
6 November 2008Full accounts made up to 31 March 2008 (11 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
10 April 2008Appointment terminated director margaret bainbridge (1 page)
10 April 2008Appointment terminated director margaret bainbridge (1 page)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
17 October 2007Full accounts made up to 31 March 2007 (11 pages)
17 October 2007Full accounts made up to 31 March 2007 (11 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
12 October 2006Return made up to 08/10/06; full list of members (3 pages)
14 September 2006Full accounts made up to 31 March 2006 (11 pages)
14 September 2006Full accounts made up to 31 March 2006 (11 pages)
6 December 2005Return made up to 08/10/05; full list of members (3 pages)
6 December 2005Return made up to 08/10/05; full list of members (3 pages)
11 October 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Full accounts made up to 31 March 2005 (11 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 March 2004 (11 pages)
27 October 2004Full accounts made up to 31 March 2004 (11 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
6 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
21 December 2001Ad 13/12/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Ad 13/12/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
29 November 2001Company name changed phonepeak LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed phonepeak LIMITED\certificate issued on 29/11/01 (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 1 mitchell lane, bristol, BS1 6BU (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 1 mitchell lane, bristol, BS1 6BU (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
8 October 2001Incorporation (13 pages)
8 October 2001Incorporation (13 pages)