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

SCS TECHNOLOGY SOLUTIONS LIMITED

UNIT 7 INTERCHANGE 25 BUSINESS PARK, BOSTOCKS LANE, NOTTINGHAM, NG10 5QG,
Company Registration Number
04026644
Private Limited Company
Active

Company Overview

About Scs Technology Solutions Ltd
SCS TECHNOLOGY SOLUTIONS LIMITED was founded on 2000-07-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Scs Technology Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
SCS TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 7 INTERCHANGE 25 BUSINESS PARK
BOSTOCKS LANE
NOTTINGHAM
NG10 5QG
Other companies in LN6
 
Filing Information
Company Number 04026644
Company ID Number 04026644
Date formed 2000-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657909584  
Last Datalog update: 2024-05-05 16:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCS TECHNOLOGY SOLUTIONS 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 SCS TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-07-04
SIMON JEREMY PARKER
Director 2001-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MARK RICHARD PARKER
Director 2001-03-07 2018-06-14
SIMON BRYAN HICKSON
Director 2001-03-16 2001-12-17
WILCHAP NOMINEES LIMITED
Nominated Director 2000-07-04 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN (BEVERLEY) LIMITED Nominated Secretary 2005-11-14 CURRENT 2005-11-14 Dissolved 2014-03-18
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCS WEB PAGES LIMITED Nominated Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
SIMON JEREMY PARKER SCS WEB PAGES LIMITED Director 2003-03-07 CURRENT 2002-07-05 Active - Proposal to Strike off

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
2024-03-19Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-03-08Memorandum articles filed
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-04Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-03-04DIRECTOR APPOINTED MR JAMES HOWARD STEVENTON
2024-03-04DIRECTOR APPOINTED MR JAMES PHILIP HEALEY
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY PARKER
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEAD
2024-03-04CESSATION OF LICELLE JANE PARKER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Unit 1 Exchange Close North Hykeham Lincoln Lincolnshire LN6 3TR
2024-03-04CESSATION OF SIMON JEREMY PARKER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04Notification of Air It Limited as a person with significant control on 2024-03-01
2024-03-03Change of details for Mrs Licelle Jane Parker as a person with significant control on 2016-04-06
2024-03-03Change of details for Mr Simon Jeremy Parker as a person with significant control on 2016-04-06
2024-03-0101/03/24 STATEMENT OF CAPITAL GBP 37.1
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-07Director's details changed for Mr Simon Jeremy Parker on 2022-09-01
2022-10-07CH01Director's details changed for Mr Simon Jeremy Parker on 2022-09-01
2022-10-06Change of details for Mrs Licelle Jane Parker as a person with significant control on 2022-09-01
2022-10-06Change of details for Mr Simon Jeremy Parker as a person with significant control on 2022-09-01
2022-10-06PSC04Change of details for Mrs Licelle Jane Parker as a person with significant control on 2022-09-01
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-10-03SH0102/10/19 STATEMENT OF CAPITAL GBP 32.8
2019-10-03AP01DIRECTOR APPOINTED MR MATTHEW STEAD
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11SH06Cancellation of shares. Statement of capital on 2018-06-11 GBP 32.5
2018-07-11SH03Purchase of own shares
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK RICHARD PARKER
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AD03Registers moved to registered inspection location of C/O Wilkin Chapman the Maltings Brayford Wharf East Lincoln LN5 7AY
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 39.3
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-18AD02Register inspection address changed to C/O Wilkin Chapman the Maltings Brayford Wharf East Lincoln LN5 7AY
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 39.3
2015-08-01AR0104/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 39.3
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-30AD04Register(s) moved to registered office address Unit 1 Exchange Close North Hykeham Lincoln Lincolnshire LN6 3TR
2014-04-30SH06Cancellation of shares. Statement of capital on 2014-04-30 GBP 39.30
2014-04-30SH03Purchase of own shares
2014-04-15CC04Statement of company's objects
2014-04-15RES13PURCHASE CONTRACT 20/03/2014
2014-04-15RES01ADOPT ARTICLES 15/04/14
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0104/07/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0104/07/12 ANNUAL RETURN FULL LIST
2012-05-08AR0105/07/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01AR0104/07/11 FULL LIST
2011-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2011-08-01AD02SAIL ADDRESS CREATED
2011-02-21SH0120/01/11 STATEMENT OF CAPITAL GBP 43.5
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0104/07/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY PARKER / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK RICHARD PARKER / 01/11/2009
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11169GBP IC 50/42.8 06/08/09 GBP SR 72@0.1=7.2
2009-09-07RES12VARYING SHARE RIGHTS AND NAMES
2009-09-07RES01ADOPT MEM AND ARTS 16/08/2009
2009-07-22363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363sRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-28RES12VARYING SHARE RIGHTS AND NAMES
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-2888(2)RAD 09/05/05--------- £ SI 20@.1=2 £ IC 48/50
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21169£ IC 50048/48 08/11/04 £ SR 50000@1=50000
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 7 ALLENBY BUSINESS VILLAGE CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NL
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01CERTNMCOMPANY NAME CHANGED SIMONS COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CROFTON CLOSE ALLENBY BUSINESS VILLAGE LINCOLN LINCOLNSHIRE LN3 4NT
2002-07-30363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30288bDIRECTOR RESIGNED
2002-01-30RES13CONVERTED 17/01/02
2002-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-3088(2)RAD 17/01/02--------- £ SI 80@.1=8 £ IC 50040/50048
2001-07-27363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-06-11SASHARES AGREEMENT OTC
2001-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-09353LOCATION OF REGISTER OF MEMBERS
2001-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-09122S-DIV 31/03/01
2001-04-09123£ NC 100/50500 31/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SCS TECHNOLOGY SOLUTIONS 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 SCS TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-10-01 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-03-02 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 302,373
Creditors Due Within One Year 2012-03-31 £ 310,051
Provisions For Liabilities Charges 2012-03-31 £ 2,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SCS TECHNOLOGY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 65,919
Cash Bank In Hand 2012-03-31 £ 48,483
Current Assets 2013-03-31 £ 250,157
Current Assets 2012-03-31 £ 242,540
Debtors 2013-03-31 £ 165,426
Debtors 2012-03-31 £ 174,218
Fixed Assets 2013-03-31 £ 205,719
Fixed Assets 2012-03-31 £ 235,600
Secured Debts 2012-03-31 £ 9,368
Shareholder Funds 2013-03-31 £ 153,503
Shareholder Funds 2012-03-31 £ 165,549
Stocks Inventory 2013-03-31 £ 18,812
Stocks Inventory 2012-03-31 £ 19,839
Tangible Fixed Assets 2013-03-31 £ 205,719
Tangible Fixed Assets 2012-03-31 £ 231,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCS TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SCS TECHNOLOGY SOLUTIONS LIMITED owns 12 domain names.

diywebpages.co.uk   diy-web.co.uk   techsolns.co.uk   scscomputers.co.uk   scsinternet.co.uk   scsis.co.uk   scsit.co.uk   scsits.co.uk   scsmail.co.uk   scstech.co.uk   scstechnology.co.uk   scsws.co.uk  

Trademarks
We have not found any records of SCS TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCS TECHNOLOGY SOLUTIONS 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 (62090 - Other information technology service activities) as SCS TECHNOLOGY SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SCS TECHNOLOGY SOLUTIONS 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 SCS TECHNOLOGY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCS TECHNOLOGY SOLUTIONS 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 SCS TECHNOLOGY SOLUTIONS 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.