S C I HOLDINGS LIMITED

S C I HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS C I HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02511530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for S C I HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for S C I HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for S C I HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Change of details for Mrs Tonya Jane Bowden as a person with significant control on Apr 19, 2022

    2 pagesPSC04

    Change of details for Mr Peter John Bowden as a person with significant control on Apr 19, 2022

    2 pagesPSC04

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Notification of Tonya Jane Bowden as a person with significant control on Apr 19, 2022

    2 pagesPSC01

    Confirmation statement made on Oct 24, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Oct 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 6,276
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of S C I HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APLIN, Andrew John
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    Secretary
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    British105830620001
    BOWDEN, Peter John
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    Director
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    EnglandBritish111095930003
    BIGGS, Richard Alexander
    Fernwood Lydwell Road
    TQ1 1SN Torquay
    Secretary
    Fernwood Lydwell Road
    TQ1 1SN Torquay
    British47038530002
    BREYLEY, George
    17 Courtland Road
    TQ2 6JU Torquay
    Devon
    Secretary
    17 Courtland Road
    TQ2 6JU Torquay
    Devon
    British98735080001
    FACEY, Stephen Owen
    61 Fern Road
    TQ12 4NZ Newton Abbot
    Devon
    Secretary
    61 Fern Road
    TQ12 4NZ Newton Abbot
    Devon
    British11503190001
    FACEY, Stephen Owen
    61 Fern Road
    TQ12 4NZ Newton Abbot
    Devon
    Secretary
    61 Fern Road
    TQ12 4NZ Newton Abbot
    Devon
    British11503190001
    HARRISON, Susan Jane
    49 Broadpark Road
    Livermead
    TQ2 6UW Torquay
    Devon
    Secretary
    49 Broadpark Road
    Livermead
    TQ2 6UW Torquay
    Devon
    British39445560003
    POWE, Sheena Durenda Isobel
    89 Ilsham Road
    TQ1 2JF Torquay
    Devon
    Secretary
    89 Ilsham Road
    TQ1 2JF Torquay
    Devon
    British17868710001
    RICHARDS, Jula Muriel Gaved
    Aylesbeare
    EX5 2JL Near Exeter
    New Nutwalls
    Devon
    Secretary
    Aylesbeare
    EX5 2JL Near Exeter
    New Nutwalls
    Devon
    British139019420001
    ARGERALD, Michael Arthur
    181 Fore Street
    Barton
    TQ2 8DP Torquay
    Devon
    Director
    181 Fore Street
    Barton
    TQ2 8DP Torquay
    Devon
    British28239130001
    BIGGS, Richard Alexander
    Fernwood Lydwell Road
    TQ1 1SN Torquay
    Director
    Fernwood Lydwell Road
    TQ1 1SN Torquay
    United KingdomBritish47038530002
    BOWDEN, Peter John
    18 Summerfield Road
    TQ2 7DL Torquay
    Devon
    Director
    18 Summerfield Road
    TQ2 7DL Torquay
    Devon
    British13658740001
    BREYLEY, George
    17 Courtland Road
    TQ2 6JU Torquay
    Devon
    Director
    17 Courtland Road
    TQ2 6JU Torquay
    Devon
    British98735080001
    BREYLEY, George Anthony John
    34 Summerfield Road
    TQ2 7DL Torquay
    Devon
    Director
    34 Summerfield Road
    TQ2 7DL Torquay
    Devon
    British12824830001
    BRISTOW, Royston John Harland
    Huntley Lodge Cricketfield Road
    TQ2 7NP Torquay
    Devon
    Director
    Huntley Lodge Cricketfield Road
    TQ2 7NP Torquay
    Devon
    British2076800001
    DODD, Michael John
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    Director
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    EnglandBritish2076810003
    DODD, Michael John
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    Director
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    EnglandBritish2076810003
    FACEY, Stephen Owen
    Dakota House
    Brunel Road
    TQ12 4PB Newton Abbot
    Devon
    Director
    Dakota House
    Brunel Road
    TQ12 4PB Newton Abbot
    Devon
    United KingdomBritish11503190001
    JACKSON, Roy James
    69 Chestnut Drive
    TQ12 4JZ Newton Abbot
    Devon
    Director
    69 Chestnut Drive
    TQ12 4JZ Newton Abbot
    Devon
    British17868720001
    LEASON, Eric James
    65 Bushmead Avenue
    Kingskerswell
    TQ12 5EN Newton Abbot
    Devon
    Director
    65 Bushmead Avenue
    Kingskerswell
    TQ12 5EN Newton Abbot
    Devon
    British14335540001
    MARSHALL, Michael
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    Director
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    England
    EnglandBritish13658780001
    MARSHALL, Michael
    29 Banbury Park
    TQ2 7HN Torquay
    Devon
    Director
    29 Banbury Park
    TQ2 7HN Torquay
    Devon
    EnglandBritish13658780001
    PERING, Julian Charles
    Langmead Vicarage Hill
    Kingsteignton
    TQ12 3BA Newton Abbot
    Devon
    Director
    Langmead Vicarage Hill
    Kingsteignton
    TQ12 3BA Newton Abbot
    Devon
    United KingdomBritish11503200001

    Who are the persons with significant control of S C I HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Tonya Jane Bowden
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    Apr 19, 2022
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter John Bowden
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    Apr 06, 2016
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5ND Newton Abbot
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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