Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SC TELECOM SERVICES LIMITED
Company Information for

SC TELECOM SERVICES LIMITED

1 FORSTAL ROAD, AYLESFORD, KENT, ME20 7AU,
Company Registration Number
02017439
Private Limited Company
Active

Company Overview

About Sc Telecom Services Ltd
SC TELECOM SERVICES LIMITED was founded on 1986-05-07 and has its registered office in Kent. The organisation's status is listed as "Active". Sc Telecom Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SC TELECOM SERVICES LIMITED
 
Legal Registered Office
1 FORSTAL ROAD
AYLESFORD
KENT
ME20 7AU
Other companies in ME20
 
Filing Information
Company Number 02017439
Company ID Number 02017439
Date formed 1986-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC TELECOM SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SC TELECOM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANN MCDONALD
Company Secretary 1993-05-01
PETER WILLIAM MCDONALD
Director 1993-05-01
SHARON ANN MCDONALD
Director 1993-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BRAY
Director 1991-12-01 1996-02-14
FRANK HESKETH
Company Secretary 1991-12-01 1993-05-01
MARK DAVIES
Director 1991-12-01 1993-05-01
FRANK HESKETH
Director 1991-12-01 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN MCDONALD BOB THE BUILDER LTD Company Secretary 1999-04-16 CURRENT 1999-04-16 Active
PETER WILLIAM MCDONALD BOB THE BUILDER LTD Director 1999-04-16 CURRENT 1999-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-09-05SECRETARY'S DETAILS CHNAGED FOR SHARON ANN MCDONALD on 2023-06-15
2023-09-05SECRETARY'S DETAILS CHNAGED FOR SHARON ANN MCDONALD on 2023-09-04
2023-09-04Director's details changed for Mr Peter William Mcdonald on 2023-06-15
2023-09-04Director's details changed for Mrs Sharon Ann Mcdonald on 2023-06-15
2023-09-04Director's details changed for Mr Peter William Mcdonald on 2023-09-04
2023-09-04Director's details changed for Mrs Sharon Ann Mcdonald on 2023-09-04
2023-09-04Change of details for Mr Peter William Mcdonald as a person with significant control on 2023-09-04
2023-09-04Change of details for Mrs Sharon Ann Mcdonald as a person with significant control on 2023-09-04
2023-01-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-01-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-03-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-06-15SH0125/03/20 STATEMENT OF CAPITAL GBP 7800
2020-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-06-11SH08Change of share class name or designation
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR SHARON ANN MCDONALD on 2017-10-18
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 7500
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN MCDONALD / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MCDONALD / 01/12/2017
2017-12-01PSC04PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN MCDONALD / 18/10/2017
2017-12-01PSC04PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM MCDONALD / 18/10/2017
2017-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 7500
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 7500
2015-12-07AR0118/11/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 7500
2014-11-26AR0118/11/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 7500
2013-12-10AR0118/11/13 ANNUAL RETURN FULL LIST
2013-04-18CH01Director's details changed for Mr Peter William Mcdonald on 2013-03-21
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0118/11/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0118/11/11 ANNUAL RETURN FULL LIST
2011-12-15CH03SECRETARY'S DETAILS CHNAGED FOR SHARON ANN MCDONALD on 2011-09-22
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN MCDONALD / 22/09/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MCDONALD / 22/09/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-07AR0118/11/10 FULL LIST
2010-06-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-15AR0118/11/09 FULL LIST
2009-09-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-01AA31/07/07 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCDONALD / 21/08/2008
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON MCDONALD / 21/08/2008
2008-05-12AA31/07/06 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-12-13363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2005-12-19363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-15363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-12363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-04363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-02ELRESS386 DISP APP AUDS 26/04/02
2002-05-02ELRESS366A DISP HOLDING AGM 26/04/02
2002-01-27363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 420 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-22363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: NICOLA HOUSE 33-35 HIGH STREET SOUTH NORWOOD SE25 6HA 01-771 5236/7/8
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-05363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-09363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-07-03169£ IC 7500/0 14/04/96 £ SR 7500@1=7500
1996-06-18288DIRECTOR RESIGNED
1996-06-18122£ IC 15000/7500 14/04/96 £ SR 7500@1=7500
1996-06-18SRES13DIRS TO REDEEM 14/04/96
1996-01-19363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-09-29288SECRETARY'S PARTICULARS CHANGED
1995-09-29288DIRECTOR'S PARTICULARS CHANGED
1995-06-19288SECRETARY'S PARTICULARS CHANGED
1995-06-19288DIRECTOR'S PARTICULARS CHANGED
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-12-08363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-09-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-03-11AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-03-10363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1994-03-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-28SRES09FROM SHAREHOLDERS 01/05/93
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to SC TELECOM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SC TELECOM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SC TELECOM SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting

Creditors
Creditors Due Within One Year 2013-07-31 £ 41,032
Creditors Due Within One Year 2012-07-31 £ 37,296
Creditors Due Within One Year 2012-07-31 £ 37,296
Creditors Due Within One Year 2011-07-31 £ 85,530
Provisions For Liabilities Charges 2013-07-31 £ 0
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SC TELECOM SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 7,500
Called Up Share Capital 2012-07-31 £ 7,500
Called Up Share Capital 2012-07-31 £ 7,500
Called Up Share Capital 2011-07-31 £ 7,500
Cash Bank In Hand 2013-07-31 £ 31,341
Cash Bank In Hand 2012-07-31 £ 37,615
Cash Bank In Hand 2012-07-31 £ 37,615
Cash Bank In Hand 2011-07-31 £ 43,580
Current Assets 2013-07-31 £ 60,836
Current Assets 2012-07-31 £ 48,489
Current Assets 2012-07-31 £ 48,489
Current Assets 2011-07-31 £ 119,395
Debtors 2013-07-31 £ 18,254
Debtors 2012-07-31 £ 3,743
Debtors 2012-07-31 £ 3,743
Debtors 2011-07-31 £ 71,874
Shareholder Funds 2013-07-31 £ 22,672
Shareholder Funds 2012-07-31 £ 13,788
Shareholder Funds 2012-07-31 £ 13,788
Shareholder Funds 2011-07-31 £ 35,489
Stocks Inventory 2013-07-31 £ 11,241
Stocks Inventory 2012-07-31 £ 7,131
Stocks Inventory 2012-07-31 £ 7,131
Stocks Inventory 2011-07-31 £ 3,941
Tangible Fixed Assets 2013-07-31 £ 3,170
Tangible Fixed Assets 2012-07-31 £ 2,737
Tangible Fixed Assets 2012-07-31 £ 2,737
Tangible Fixed Assets 2011-07-31 £ 1,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SC TELECOM SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC TELECOM SERVICES LIMITED
Trademarks
We have not found any records of SC TELECOM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC TELECOM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as SC TELECOM SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SC TELECOM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC TELECOM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SC TELECOM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.