S C I HOLDINGS LIMITED
Overview
| Company Name | S C I HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02511530 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S C I HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is S C I HOLDINGS LIMITED located?
| Registered Office Address | 2 Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S C I HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for S C I HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for S C I HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Change of details for Mrs Tonya Jane Bowden as a person with significant control on Apr 19, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Peter John Bowden as a person with significant control on Apr 19, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Notification of Tonya Jane Bowden as a person with significant control on Apr 19, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of S C I HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APLIN, Andrew John | Secretary | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 England | British | 105830620001 | ||||||
| BOWDEN, Peter John | Director | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 England | England | British | 111095930003 | |||||
| BIGGS, Richard Alexander | Secretary | Fernwood Lydwell Road TQ1 1SN Torquay | British | 47038530002 | ||||||
| BREYLEY, George | Secretary | 17 Courtland Road TQ2 6JU Torquay Devon | British | 98735080001 | ||||||
| FACEY, Stephen Owen | Secretary | 61 Fern Road TQ12 4NZ Newton Abbot Devon | British | 11503190001 | ||||||
| FACEY, Stephen Owen | Secretary | 61 Fern Road TQ12 4NZ Newton Abbot Devon | British | 11503190001 | ||||||
| HARRISON, Susan Jane | Secretary | 49 Broadpark Road Livermead TQ2 6UW Torquay Devon | British | 39445560003 | ||||||
| POWE, Sheena Durenda Isobel | Secretary | 89 Ilsham Road TQ1 2JF Torquay Devon | British | 17868710001 | ||||||
| RICHARDS, Jula Muriel Gaved | Secretary | Aylesbeare EX5 2JL Near Exeter New Nutwalls Devon | British | 139019420001 | ||||||
| ARGERALD, Michael Arthur | Director | 181 Fore Street Barton TQ2 8DP Torquay Devon | British | 28239130001 | ||||||
| BIGGS, Richard Alexander | Director | Fernwood Lydwell Road TQ1 1SN Torquay | United Kingdom | British | 47038530002 | |||||
| BOWDEN, Peter John | Director | 18 Summerfield Road TQ2 7DL Torquay Devon | British | 13658740001 | ||||||
| BREYLEY, George | Director | 17 Courtland Road TQ2 6JU Torquay Devon | British | 98735080001 | ||||||
| BREYLEY, George Anthony John | Director | 34 Summerfield Road TQ2 7DL Torquay Devon | British | 12824830001 | ||||||
| BRISTOW, Royston John Harland | Director | Huntley Lodge Cricketfield Road TQ2 7NP Torquay Devon | British | 2076800001 | ||||||
| DODD, Michael John | Director | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 | England | British | 2076810003 | |||||
| DODD, Michael John | Director | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 England | England | British | 2076810003 | |||||
| FACEY, Stephen Owen | Director | Dakota House Brunel Road TQ12 4PB Newton Abbot Devon | United Kingdom | British | 11503190001 | |||||
| JACKSON, Roy James | Director | 69 Chestnut Drive TQ12 4JZ Newton Abbot Devon | British | 17868720001 | ||||||
| LEASON, Eric James | Director | 65 Bushmead Avenue Kingskerswell TQ12 5EN Newton Abbot Devon | British | 14335540001 | ||||||
| MARSHALL, Michael | Director | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 England | England | British | 13658780001 | |||||
| MARSHALL, Michael | Director | 29 Banbury Park TQ2 7HN Torquay Devon | England | British | 13658780001 | |||||
| PERING, Julian Charles | Director | Langmead Vicarage Hill Kingsteignton TQ12 3BA Newton Abbot Devon | United Kingdom | British | 11503200001 |
Who are the persons with significant control of S C I HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tonya Jane Bowden | Apr 19, 2022 | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter John Bowden | Apr 06, 2016 | Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot 2 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0