Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.C.S. CONTRACTORS LTD.
Company Information for

S.C.S. CONTRACTORS LTD.

CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
02557040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S.c.s. Contractors Ltd.
S.C.S. CONTRACTORS LTD. was founded on 1990-11-12 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". S.c.s. Contractors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S.C.S. CONTRACTORS LTD.
 
Legal Registered Office
CORONATION ROAD
CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
Other companies in HP12
 
Filing Information
Company Number 02557040
Company ID Number 02557040
Date formed 1990-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2018
Account next due 31/12/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 11:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.C.S. CONTRACTORS LTD.
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.
Companies with same name S.C.S. CONTRACTORS LTD.
The following companies were found which have the same name as S.C.S. CONTRACTORS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.C.S. CONTRACTORS, INC. 1965 LOWER ROSWELL RD MARIETTA GA 30068 Forfeited Company formed on the 2007-08-01

Company Officers of S.C.S. CONTRACTORS LTD.

Current Directors
Officer Role Date Appointed
BIFFA CORPORATE SERVICES LIMITED
Director 2011-10-12
IAN RAYMOND WAKELIN
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WOODWARD
Company Secretary 2008-07-31 2016-12-09
KEITH WOODWARD
Director 2011-07-25 2016-12-09
HILARY MYRA ELLSON
Company Secretary 2008-07-31 2012-07-03
HALES WASTE CONTROL LIMITED
Director 2008-03-31 2011-10-12
CULDIP KELLY CAUR PONE
Director 2009-01-26 2011-08-02
PAUL WILLIS JENNINGS
Director 2010-02-12 2010-08-03
JAN ANDREAS LEONARDUS HORBACH
Director 2010-02-12 2010-05-28
DAVID ROBERT KNOTT
Director 2003-08-01 2009-03-31
TIMOTHY WALTER JOHN LOWTH
Director 2001-08-20 2008-11-27
WILLIAM ALEXANDER FRANK CLARK
Company Secretary 2000-09-22 2008-07-31
MARTIN JOHN BETTINGTON
Director 2000-09-22 2008-03-31
ROBIN EDWIN TWEEDALE
Director 1998-03-07 2003-07-31
DAVID ANDREW BROWN
Director 2000-09-22 2001-11-07
NICHOLAS CURTIS FRANKLIN
Company Secretary 1993-12-31 2000-09-22
NICHOLAS CURTIS FRANKLIN
Director 1993-12-31 2000-09-22
MARTIN RICHARD STEWART
Director 1998-03-07 2000-09-22
IAN MICHAEL WHYBROW
Director 1995-05-31 1998-03-07
IAN RAYMOND WAKELIN
Director 1993-12-31 1997-06-25
MICHAEL PATRICK WYNNE
Director 1993-12-31 1995-05-31
JOHN KEVIN DOWNIE
Company Secretary 1992-11-12 1993-12-31
JOHN KEVIN DOWNIE
Director 1992-11-12 1993-12-31
JOHN FOORD
Director 1992-11-12 1993-12-31
MICHAEL DAVID MOORE
Director 1992-11-12 1993-12-31
MICHAEL HENRY ATKINS
Director 1992-11-12 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIFFA CORPORATE SERVICES LIMITED AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE SERVICES LIMITED Director 2017-10-26 CURRENT 1969-01-16 Active
BIFFA CORPORATE SERVICES LIMITED WESPACK LIMITED Director 2017-08-07 CURRENT 2000-04-14 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA MUNICIPAL LIMITED Director 2017-08-07 CURRENT 2001-11-12 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
BIFFA CORPORATE SERVICES LIMITED WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
BIFFA CORPORATE SERVICES LIMITED ISLAND WASTE SERVICES LIMITED Director 2017-06-15 CURRENT 1981-03-25 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS UK HOLDINGS LIMITED Director 2017-06-14 CURRENT 2003-01-09 Active
BIFFA CORPORATE SERVICES LIMITED GS ACQUISITIONS LIMITED Director 2017-06-14 CURRENT 2010-05-17 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (LPP) LIMITED Director 2017-06-14 CURRENT 1988-07-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (M&B) LIMITED Director 2017-06-14 CURRENT 1974-06-11 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2017-06-14 CURRENT 2003-06-04 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (FC) LIMITED Director 2017-06-14 CURRENT 2003-06-16 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL LIMITED Director 2016-01-17 CURRENT 1997-10-08 Active
BIFFA CORPORATE SERVICES LIMITED CHILTERN SKIP HIRE LIMITED Director 2011-10-21 CURRENT 1998-01-06 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED CHILTERN SUPPLIES LIMITED Director 2011-10-21 CURRENT 1998-01-07 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED ANDELA PRODUCTS LIMITED Director 2011-10-21 CURRENT 2002-03-28 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED MRL (SCOTLAND) LIMITED Director 2011-10-21 CURRENT 2004-03-29 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (WS) LIMITED Director 2011-10-21 CURRENT 1984-06-29 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT DLS LIMITED Director 2011-10-21 CURRENT 1993-08-12 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT LIMITED Director 2011-10-21 CURRENT 1988-10-25 Active
BIFFA CORPORATE SERVICES LIMITED WASTELINK SERVICES LIMITED Director 2011-10-21 CURRENT 1997-01-13 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED FORGE WASTE LIMITED Director 2011-10-21 CURRENT 2002-11-19 Active
BIFFA CORPORATE SERVICES LIMITED MATERIALS RECOVERY NOMINEES LIMITED Director 2011-10-21 CURRENT 2004-07-22 Active
BIFFA CORPORATE SERVICES LIMITED REBOUND LIMITED Director 2011-10-12 CURRENT 1975-01-02 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED FERNMEAD LIMITED Director 2011-10-12 CURRENT 1994-10-24 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED LORISTAN SERVICES LIMITED Director 2011-10-12 CURRENT 1978-09-25 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BUSHSCALE LIMITED Director 2011-10-12 CURRENT 1982-11-08 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2011-10-12 CURRENT 1978-01-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RENT-A-WELD(WIRRAL)LIMITED Director 2011-10-12 CURRENT 1968-11-22 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED DESCALING CONTRACTORS LIMITED Director 2011-10-12 CURRENT 1959-06-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA LIMITED Director 2011-10-12 CURRENT 1912-12-17 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2011-10-12 CURRENT 1938-04-06 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED EXCLUSIVE CLEANSING SERVICES LIMITED Director 2011-10-12 CURRENT 1964-04-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED W.R. POLLARD & SON LIMITED Director 2011-10-12 CURRENT 1975-06-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WATERBLAST LIMITED Director 2011-10-12 CURRENT 1975-09-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED TYNESIDE WASTEPAPER CO. LIMITED Director 2011-10-12 CURRENT 1984-07-31 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PHOTODIGIT LIMITED Director 2011-10-12 CURRENT 1990-08-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WESTLEY TRADING LIMITED Director 2011-10-12 CURRENT 1992-01-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PRACTICAL RECYCLING SYSTEMS LIMITED Director 2011-10-12 CURRENT 1994-08-11 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA (ROXBY) LIMITED Director 2011-10-12 CURRENT 1986-06-27 Active
BIFFA CORPORATE SERVICES LIMITED CRESSEX INSURANCE SERVICES LIMITED Director 2011-10-12 CURRENT 2009-03-16 Active
BIFFA CORPORATE SERVICES LIMITED R. A. JOHNSON (HAULAGE) LIMITED Director 2011-10-12 CURRENT 1960-11-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2011-10-12 CURRENT 1912-04-02 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WHITE CROSS LIMITED Director 2011-10-12 CURRENT 1981-01-08 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE LIMITED Director 2011-10-12 CURRENT 1978-10-30 Active
BIFFA CORPORATE SERVICES LIMITED WASTE CLEARANCE(HOLDINGS) LIMITED Director 2011-10-12 CURRENT 1968-12-30 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED VERDANT MUNICIPAL LIMITED Director 2011-10-12 CURRENT 1975-03-24 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA (RECLAMATION) LIMITED Director 2011-10-12 CURRENT 1968-03-18 Active
BIFFA CORPORATE SERVICES LIMITED NORWASTE LIMITED Director 2011-10-12 CURRENT 1972-02-10 Active
BIFFA CORPORATE SERVICES LIMITED M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2011-10-12 CURRENT 1947-08-01 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PILMUIR WASTE DISPOSAL LIMITED Director 2011-10-12 CURRENT 1984-07-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIOGENERATION LIMITED Director 2011-08-04 CURRENT 1994-09-21 Active
BIFFA CORPORATE SERVICES LIMITED HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
BIFFA CORPORATE SERVICES LIMITED POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
BIFFA CORPORATE SERVICES LIMITED BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA (UK) HOLDINGS LIMITED Director 2011-07-25 CURRENT 1996-09-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA UK GROUP LIMITED Director 2011-07-25 CURRENT 1998-10-15 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE LIMITED Director 2011-07-25 CURRENT 2000-10-05 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
BIFFA CORPORATE SERVICES LIMITED UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2011-07-25 CURRENT 1990-09-03 Active
BIFFA CORPORATE SERVICES LIMITED UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
BIFFA CORPORATE SERVICES LIMITED RECLAMATION AND DISPOSAL LIMITED Director 2011-07-25 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-08DS01Application to strike the company off the register
2018-10-09AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-07-03SH20Statement by Directors
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-03SH19Statement of capital on 2018-07-03 GBP 1
2018-07-03CAP-SSSolvency Statement dated 26/06/18
2018-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODWARD
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 9500
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 9500
2015-08-17AR0128/07/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 9500
2014-08-19AR0128/07/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/13
2013-08-06AR0128/07/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/12
2012-07-31AR0128/07/12 FULL LIST
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON
2011-10-24AP02CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HALES WASTE CONTROL LIMITED
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-19AR0128/07/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP PONE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP PONE
2011-07-25AP01DIRECTOR APPOINTED MR KEITH WOODWARD
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS
2010-07-28AR0128/07/10 FULL LIST
2010-07-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HALES WASTE CONTROL LIMITED / 28/07/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN HORBACH
2010-04-20AAFULL ACCOUNTS MADE UP TO 27/03/09
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ACCURAY HOUSE CORONATION ROAD, CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE, HP12 3TZ
2010-03-03AP01DIRECTOR APPOINTED MR. PAUL WILLIS JENNINGS
2010-03-02AP01DIRECTOR APPOINTED MR. JAN ANDREAS LEONARDUS HORBACH
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. CULDIP KELLY CAUR PONE / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY MYRA ELLSON / 01/12/2009
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNOTT
2009-01-30288aDIRECTOR APPOINTED MS. CULDIP KELLY CAUR PONE
2009-01-30AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LOWTH
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-20288aSECRETARY APPOINTED HILARY MYRA ELLSON
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY WILLIAM CLARK
2008-08-07288aSECRETARY APPOINTED KEITH WOODWARD
2008-04-01288aDIRECTOR APPOINTED HALES WASTE CONTROL LIMITED
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BETTINGTON
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-08-15363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-24AUDAUDITOR'S RESIGNATION
2005-09-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-08288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-02363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-21288bDIRECTOR RESIGNED
2003-05-20AUDAUDITOR'S RESIGNATION
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/02
2002-08-08363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14288bDIRECTOR RESIGNED
2001-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 22/09/00
2001-03-30225ACC. REF. DATE SHORTENED FROM 22/09/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to S.C.S. CONTRACTORS LTD. 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 S.C.S. CONTRACTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1991-06-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of S.C.S. CONTRACTORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for S.C.S. CONTRACTORS LTD.
Trademarks
We have not found any records of S.C.S. CONTRACTORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.C.S. CONTRACTORS LTD.. 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 (41201 - Construction of commercial buildings) as S.C.S. CONTRACTORS LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where S.C.S. CONTRACTORS LTD. 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 S.C.S. CONTRACTORS LTD. 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 S.C.S. CONTRACTORS LTD. 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.