Company NameS.C.S. Network Services Limited
Company StatusActive
Company Number03743596
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCellular Telephone Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCopford Green House Rectory Road
Copford Green
Essex
CO6 1DH
Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Secretary NameMr Malcolm Redvers Tapp
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopford Green House Rectory Road
Copford Green
Essex
CO6 1DH
Director NameMr Paul Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broxbournebury Mews
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitewww.sprintcomms.co.uk
Email address[email protected]

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£354,571
Cash£751,232
Current Liabilities£1,035,990

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

3 December 2018Delivered on: 4 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 March 2003Delivered on: 31 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
4 December 2018Registration of charge 037435960002, created on 3 December 2018 (63 pages)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,200
(4 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2018Cessation of Matthew John Harper-Ward as a person with significant control on 30 May 2018 (1 page)
5 June 2018Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Cessation of Malcolm Redvers Tapp as a person with significant control on 30 May 2018 (1 page)
24 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 March 2013Full accounts made up to 31 May 2012 (15 pages)
5 March 2013Full accounts made up to 31 May 2012 (15 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 31 May 2010 (16 pages)
1 March 2011Full accounts made up to 31 May 2010 (16 pages)
17 July 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
17 July 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 January 2009 (15 pages)
27 October 2009Full accounts made up to 31 January 2009 (15 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
2 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 April 2008Return made up to 30/03/08; full list of members (4 pages)
1 December 2007Full accounts made up to 31 January 2007 (13 pages)
1 December 2007Full accounts made up to 31 January 2007 (13 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
19 April 2006Return made up to 30/03/06; full list of members (3 pages)
19 April 2006Return made up to 30/03/06; full list of members (3 pages)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Location of register of members (non legible) (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
6 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
6 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
7 June 2005Return made up to 30/03/05; full list of members (3 pages)
7 June 2005Return made up to 30/03/05; full list of members (3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 April 2004Return made up to 30/03/04; full list of members (6 pages)
13 April 2004Return made up to 30/03/04; full list of members (6 pages)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Return made up to 30/03/03; full list of members (6 pages)
27 March 2003Return made up to 30/03/03; full list of members (6 pages)
4 December 2002Full accounts made up to 31 January 2002 (11 pages)
4 December 2002Full accounts made up to 31 January 2002 (11 pages)
25 March 2002Return made up to 30/03/02; full list of members (6 pages)
25 March 2002Return made up to 30/03/02; full list of members (6 pages)
27 February 2002Secretary's particulars changed;director's particulars changed (1 page)
27 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2001New director appointed (2 pages)
26 March 2001Return made up to 30/03/01; full list of members (5 pages)
26 March 2001Return made up to 30/03/01; full list of members (5 pages)
9 February 2001Registered office changed on 09/02/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
9 February 2001Registered office changed on 09/02/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
11 December 2000Registered office changed on 11/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
11 December 2000Registered office changed on 11/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
25 October 2000Full accounts made up to 31 January 2000 (2 pages)
25 October 2000Full accounts made up to 31 January 2000 (2 pages)
8 May 2000Location of register of members (1 page)
8 May 2000Location of register of members (1 page)
8 May 2000Location of register of members (1 page)
8 May 2000Return made up to 30/03/00; full list of members (6 pages)
8 May 2000Location of register of members (1 page)
8 May 2000Return made up to 30/03/00; full list of members (6 pages)
11 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
11 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Ad 30/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 1999Ad 30/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 1999Incorporation (14 pages)
30 March 1999Incorporation (14 pages)