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

SCC AVS LIMITED

JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, B11 2LE,
Company Registration Number
05371995
Private Limited Company
Active

Company Overview

About Scc Avs Ltd
SCC AVS LIMITED was founded on 2005-02-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Scc Avs Limited is a Private Limited Company registered in ENGLAND 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
SCC AVS LIMITED
 
Legal Registered Office
JAMES HOUSE
WARWICK ROAD
BIRMINGHAM
B11 2LE
Other companies in HA1
 
Previous Names
AVSNET LIMITED30/11/2018
AVSOLUTION LIMITED05/09/2012
Filing Information
Company Number 05371995
Company ID Number 05371995
Date formed 2005-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB854136918  
Last Datalog update: 2023-09-05 11:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCC AVS 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 SCC AVS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN FRY
Company Secretary 2005-02-22
MICHAEL BURROWES
Director 2005-02-22
GRAHAM JOHN FRY
Director 2005-02-22
ALISTAIR JAMES JOHNSTON
Director 2016-10-17
MICHAEL ANDREW MASON
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILSON
Director 2016-07-01 2016-10-17
ALISTAIR JAMES JOHNSTON
Director 2014-02-26 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN FRY G FRY ASSOCIATES LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-24
ALISTAIR JAMES JOHNSTON BESTTEL LTD Director 2013-02-18 CURRENT 2009-06-06 Dissolved 2015-04-07

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
2024-03-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-22Statement by Directors
2024-03-22Solvency Statement dated 22/03/24
2024-03-22Statement of capital on GBP 0.10
2024-01-03Director's details changed for Graham John Fry on 2023-11-17
2023-08-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY NUTTER
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-05-31CH01Director's details changed for Graham John Fry on 2021-04-01
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-01AP01DIRECTOR APPOINTED MARK TIMOTHY NUTTER
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITFIELD
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-16AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2019-09-16AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-07AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2019-02-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM James House Warwick Road Sparkhill Birmingham B11 2LE England
2018-12-06AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-12-05RP04TM01Second filing for the termination of Michael Burrowes
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-11-29CH01Director's details changed for Mr Peter James Rigby on 2018-11-05
2018-11-29AA01Previous accounting period shortened from 31/05/18 TO 31/03/18
2018-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-11-27SH08Change of share class name or designation
2018-11-21AP01DIRECTOR APPOINTED MR PETER WHITFIELD
2018-11-20AP01DIRECTOR APPOINTED MR PETER JAMES RIGBY
2018-11-19AP01DIRECTOR APPOINTED PAULA ANNE SWAIN
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MASON
2018-11-19PSC02Notification of Specialist Computer Centres Plc as a person with significant control on 2018-11-05
2018-11-19PSC07CESSATION OF GRAHAM JOHN FRY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19SH0105/11/18 STATEMENT OF CAPITAL GBP 131
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES JOHNSTON
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-09-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 115.8
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON
2016-10-18AP01DIRECTOR APPOINTED MR ALISTAIR JAMES JOHNSTON
2016-10-18AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-01AP01DIRECTOR APPOINTED GARETH WILSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHNSTON
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 115.8
2016-06-22SH0109/06/16 STATEMENT OF CAPITAL GBP 115.80
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 112.5
2016-03-02AR0122/02/16 FULL LIST
2016-02-01AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 112.5
2015-03-04AR0122/02/15 FULL LIST
2014-10-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 112.5
2014-10-07SH0608/09/14 STATEMENT OF CAPITAL GBP 112.50
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 127.5
2014-03-03AR0122/02/14 FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR ALISTAIR JAMES JOHNSTON
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053719950002
2013-11-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-31SH0122/10/13 STATEMENT OF CAPITAL GBP 127.50
2013-10-01RES01ADOPT ARTICLES 11/09/2013
2013-10-01RES13REMOVAL OF AUTHORISED CAPITAL 11/09/2013
2013-08-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MASON
2013-05-22SH02SUB-DIVISION 18/02/13
2013-05-22SH0118/02/13 STATEMENT OF CAPITAL GBP 115.0
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG
2013-03-22AR0122/02/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/03/2012
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROWES / 01/03/2012
2013-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/03/2012
2013-01-08AA31/05/12 TOTAL EXEMPTION FULL
2012-09-05RES15CHANGE OF NAME 05/09/2012
2012-09-05CERTNMCOMPANY NAME CHANGED AVSOLUTION LIMITED CERTIFICATE ISSUED ON 05/09/12
2012-06-22DISS40DISS40 (DISS40(SOAD))
2012-06-21AR0122/02/12 FULL LIST
2012-06-19GAZ1FIRST GAZETTE
2012-02-15AA31/05/11 TOTAL EXEMPTION FULL
2011-05-30AR0122/02/11 FULL LIST
2010-10-18AA31/05/10 TOTAL EXEMPTION FULL
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30AR0122/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROWES / 01/10/2009
2010-01-03AA31/05/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-02AA31/05/08 TOTAL EXEMPTION FULL
2008-09-09363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-26363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-09225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2006-06-19363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-06-1988(2)RAD 30/09/05--------- £ SI 100@1
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 2 FOREST END, ST JAMES LANE NUTLEY EAST SUSSEX TN22 4QJ
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG
2005-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SCC AVS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against SCC AVS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-04-08 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 SCC AVS LIMITED

Intangible Assets
Patents
We have not found any records of SCC AVS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCC AVS LIMITED
Trademarks
We have not found any records of SCC AVS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCC AVS 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 (61900 - Other telecommunications activities) as SCC AVS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCC AVS 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.
Import/Export of Goods
Goods imported/exported by SCC AVS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2017-03-0085285291
2017-03-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2017-03-0085437001
2016-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-04-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAVSNET LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCC AVS 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 SCC AVS 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.