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

SCH PROJECTS LIMITED

19th Floor 22 Bishopsgate, 22 BISHOPSGATE, London, EC2N 4BQ,
Company Registration Number
03583567
Private Limited Company
Active

Company Overview

About Sch Projects Ltd
SCH PROJECTS LIMITED was founded on 1998-06-18 and has its registered office in London. The organisation's status is listed as "Active". Sch Projects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCH PROJECTS LIMITED
 
Legal Registered Office
19th Floor 22 Bishopsgate
22 BISHOPSGATE
London
EC2N 4BQ
Other companies in EC1V
 
Previous Names
SOLARCENTURY.COM LTD25/08/2015
Filing Information
Company Number 03583567
Company ID Number 03583567
Date formed 1998-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-16
Return next due 2024-06-30
Type of accounts FULL
Last Datalog update: 2024-04-10 13:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCH PROJECTS 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 SCH PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GRAHAM PERRY
Company Secretary 2016-06-20
NEIL GRAHAM PERRY
Director 2015-08-25
FRANCISCUS HENRICUS NICASIUS VAN DEN HEUVEL
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID FAULKS
Company Secretary 2001-08-22 2016-06-20
JEREMY KENDAL LEGGETT
Director 1999-03-03 2015-08-25
VICTORIA MAY PHILLIPS
Company Secretary 1999-03-03 2001-08-22
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-07-06 1999-03-03
ABOGADO CUSTODIANS LIMITED
Nominated Director 1998-07-06 1999-03-03
ABOGADO NOMINEES LIMITED
Nominated Director 1998-07-06 1999-03-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-06-18 1998-07-06
LUCIENE JAMES LIMITED
Nominated Director 1998-06-18 1998-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRAHAM PERRY SOLAR CENTURY ARGENTINA HOLDCO 3 LIMITED Director 2018-05-23 CURRENT 2017-07-11 Active - Proposal to Strike off
NEIL GRAHAM PERRY SOLAR CENTURY ARGENTINA HOLDCO 1 LIMITED Director 2018-05-23 CURRENT 2017-07-11 Active - Proposal to Strike off
NEIL GRAHAM PERRY SOLAR CENTURY HOLDINGS LIMITED Director 2001-07-11 CURRENT 1998-05-26 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
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MR. RICHARD MARDON
2023-05-04APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2023-05-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2023-05-04APPOINTMENT TERMINATED, DIRECTOR EMMA ELIZABETH VOSS
2023-05-04DIRECTOR APPOINTED MR. IAIN ROBERTSON
2023-05-04APPOINTMENT TERMINATED, DIRECTOR BIRGITTE RINGSTAD VARTDAL
2023-05-04DIRECTOR APPOINTED MR. KEVIN O'DONOVAN
2023-05-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14FULL ACCOUNTS MADE UP TO 31/03/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-12-17Director's details changed for Mr Eivind Jakob Torblaa on 2021-12-15
2021-12-17CH01Director's details changed for Mr Eivind Jakob Torblaa on 2021-12-15
2021-12-09SH0107/12/21 STATEMENT OF CAPITAL GBP 48794612
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-10AP01DIRECTOR APPOINTED MR EIVIND JAKOB TORBLAA
2021-10-27SH0129/07/21 STATEMENT OF CAPITAL GBP 33506672
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-09-22AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-02TM02Termination of appointment of Antony Mitchell Crawte on 2021-05-30
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MITCHELL CRAWTE
2021-06-01PSC05Change of details for Solar Century Holdings Limited as a person with significant control on 2021-05-25
2021-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2021-05-24AP03Appointment of Ms Joanne Munis as company secretary on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 90 Union Street London SE1 0NW United Kingdom
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS HENRICUS NICASIUS VAN DEN HEUVEL
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-07AP03Appointment of Mr Antony Mitchell Crawte as company secretary on 2020-11-27
2020-12-07AP01DIRECTOR APPOINTED MR ANTONY MITCHELL CRAWTE
2020-12-07TM02Termination of appointment of Neil Graham Perry on 2020-11-27
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM PERRY
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-01PSC02Notification of Solar Century Holdings Limited as a person with significant control on 2016-04-06
2018-05-01PSC09Withdrawal of a person with significant control statement on 2018-05-01
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 50 Great Sutton Street London EC1V 0DF
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-20AP03Appointment of Mr Neil Graham Perry as company secretary on 2016-06-20
2016-06-20TM02Termination of appointment of John David Faulks on 2016-06-20
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-25RES15CHANGE OF NAME 25/08/2015
2015-08-25CERTNMCompany name changed solarcentury.com LTD\certificate issued on 25/08/15
2015-08-25AP01DIRECTOR APPOINTED MR FRANCISCUS HENRICUS NICASIUS VAN DEN HEUVEL
2015-08-25AP01DIRECTOR APPOINTED MR NEIL GRAHAM PERRY
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEGGETT
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0118/06/15 FULL LIST
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0118/06/14 FULL LIST
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-19AR0118/06/13 FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 91-94 LOWER MARSH LONDON SE1 7AB
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-04AR0118/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENDAL LEGGETT / 03/07/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID FAULKS / 03/07/2012
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-20AR0118/06/11 FULL LIST
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-09AR0118/06/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-24363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 01/09/2008
2008-06-27363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 01/09/2007
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-28363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-08-28288bSECRETARY RESIGNED
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: UNIT 5 1/9 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP
2000-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-03363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-01CERTNMCOMPANY NAME CHANGED SOLAR CENTURY SAMOS LIMITED CERTIFICATE ISSUED ON 02/02/00
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-07225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-06-17363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-04-18287REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ST JOHNS STUDIOS CHURCH ROAD RICHMOND SURREY TW9 2QA
1999-04-08288aNEW SECRETARY APPOINTED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
1999-03-15288bDIRECTOR RESIGNED
1999-03-15288bDIRECTOR RESIGNED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-20288bSECRETARY RESIGNED
1998-07-20288bDIRECTOR RESIGNED
1998-07-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-07-20287REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-07-06CERTNMCOMPANY NAME CHANGED DELUXEMOOR LIMITED CERTIFICATE ISSUED ON 06/07/98
1998-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCH PROJECTS 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 SCH PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCH PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 SCH PROJECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCH PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCH PROJECTS LIMITED
Trademarks
We have not found any records of SCH PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCH PROJECTS 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 (43999 - Other specialised construction activities n.e.c.) as SCH PROJECTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SCH PROJECTS 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
SCH PROJECTS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 90,000

CategoryAward Date Award/Grant
Proof of Concept : Universal Photovoltaic Solar Roof Tile : Smart - Proof of Concept 2012-02-01 £ 90,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SCH PROJECTS 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.