SCM TURBOMOTIVE LIMITED
Overview
| Company Name | SCM TURBOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03053489 |
| 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 SCM TURBOMOTIVE LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCM TURBOMOTIVE LIMITED located?
| Registered Office Address | 1 Quay Street HD1 6QX Huddersfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCM TURBOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTORCLASS LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for SCM TURBOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCM TURBOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for SCM TURBOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 030534890005, created on Dec 03, 2025 | 24 pages | MR01 | ||||||||||
Statement of capital on Dec 03, 2025
| 6 pages | SH02 | ||||||||||
Cessation of Ian Hirst Brierley as a person with significant control on Dec 03, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ian Hirst Brierley as a secretary on Dec 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Hirst Brierley as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 030534890004 in full | 1 pages | MR04 | ||||||||||
Appointment of Miss Lauren Teresa Beatrice Kee as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Termination of appointment of Elaine Ann Dewar as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ian Hirst Brierley as a person with significant control on Apr 04, 2022 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Director's details changed for Jonathan Wormald on Mar 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Duncan Todd Troughton on Mar 28, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Darren Leslie Wray as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Duncan Todd Troughton as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SCM TURBOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEE, Lauren Teresa Beatrice | Director | Quay Street HD1 6QX Huddersfield 1 | England | British | 277201780001 | |||||
| TROUGHTON, Duncan Todd | Director | Quay Street HD1 6QX Huddersfield 1 | United Kingdom | British | 294757590001 | |||||
| WORMALD, Jonathan | Director | Quay Street HD1 6QX Huddersfield 1 | England | British | 294757250001 | |||||
| WRAY, Darren Leslie | Director | Quay Street HD1 6QX Huddersfield 1 | England | English | 295228510001 | |||||
| BRIERLEY, Ian Hirst | Secretary | Quay Street HD1 6QX Huddersfield 1 United Kingdom | British | 35327950004 | ||||||
| CUSWORTH, Andrew Mark Glyndwr | Secretary | 125 Mauldeth Road Fallowfield M14 6SR Manchester | British | 43285560001 | ||||||
| MENON, Ronald Vythi | Secretary | 4 Highfield Slaithwaite HD7 5UT Huddersfield | British | 38124580002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BRIERLEY, Graham George | Director | Quay Street HD1 6QX Huddersfield 1 United Kingdom | United Kingdom | British | 40494790004 | |||||
| BRIERLEY, Ian Hirst | Director | Quay Street HD1 6QX Huddersfield 1 United Kingdom | United Kingdom | British | 35327950004 | |||||
| BRIERLEY, John Bernard | Director | 115 Station Road Fenay Bridge HD8 0DE Huddersfield West Yorkshire | British | 2711980001 | ||||||
| DEWAR, Elaine Ann | Director | Quay Street HD1 6QX Huddersfield 1 | England | British | 294757360001 | |||||
| GOODALL, Ian Martin | Director | Quay Street HD1 6QX Huddersfield 1 United Kingdom | United Kingdom | British | 52311500004 | |||||
| LITTLEWOOD, Christopher John | Director | Hey Farm Waters Road Marsden HD7 6NJ Huddersfield West Yorkshire | British | 43758530001 | ||||||
| MENON, Ronald Vythi | Director | 4 Highfield Slaithwaite HD7 5UT Huddersfield | British | 38124580002 | ||||||
| METCALFE, Stewart | Director | 2 Broadfields Tanners Slaithwaite HD7 5UD Huddersfield West Yorkshire | British | 108871250001 | ||||||
| ROBERTSHAW, Keith John | Director | Quay Street HD1 6QX Huddersfield 1 United Kingdom | United Kingdom | British | 178615440001 | |||||
| WELSBY, Glyn Mikal | Director | Quay Street HD1 6QX Huddersfield 1 | England | British | 110146300002 | |||||
| WHITE, Albert Joseph | Director | The Shieling 10 Hopkins Field Bowdon WA14 3AL Altrincham Cheshire | England | British | 15924980004 | |||||
| WILLIAMS, Richard | Director | Pavillion Way Meltham HD9 5QW Huddersfield 38 West Yorkshire | United Kingdom | British | 52311430003 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of SCM TURBOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ian Hirst Brierley | Apr 04, 2022 | Quay Street HD1 6QX Huddersfield 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Scm Turbomotive Trustees Limited | Apr 04, 2022 | Quay Street HD1 6QX Huddersfield 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Hirst Brierley | Apr 06, 2016 | Quay Street HD1 6QX Huddersfield 1 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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