Company NameSCS Motor Vehicles Limited
DirectorSteven Peter Lucy
Company StatusActive
Company Number07402210
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Steven Peter Lucy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilicon Alley Wycke Hill Business Park, Wycke Hill
Maldon
Essex
CM9 6UZ
Director NameSteven Peter Lucy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address30 Petworth Close
Braintree
CM77 7XS
Director NameMr David Vincent Lucy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilicon Alley Wycke Hill Business Park, Wycke Hill
Maldon
Essex
CM9 6UZ

Contact

Websitewww.maldoncarcompany.co.uk
Email address[email protected]
Telephone01621 843007
Telephone regionMaldon

Location

Registered AddressSilicon Alley
Wycke Hill Business Park, Wycke Hill
Maldon
Essex
CM9 6UZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

1 at £1David Lucy
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Current Liabilities£46,310

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

2 April 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Termination of appointment of David Vincent Lucy as a director on 31 July 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2019Change of details for Mr David Vincent Lucy as a person with significant control on 1 November 2018 (2 pages)
31 July 2019Appointment of Mr Steven Peter Lucy as a director on 31 July 2019 (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 March 2018Termination of appointment of Steven Peter Lucy as a director on 5 March 2018 (1 page)
15 March 2018Appointment of Mr David Vincent Lucy as a director on 5 March 2018 (2 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
17 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
17 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
27 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
27 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
5 April 2014Registration of charge 074022100001 (18 pages)
5 April 2014Registration of charge 074022100001 (18 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
6 August 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
4 November 2011Registered office address changed from Wycke Hill Business Park Wycke Hill Gt. Notley Braintree CM9 6UZ United Kingdom on 4 November 2011 (1 page)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from Wycke Hill Business Park Wycke Hill Gt. Notley Braintree CM9 6UZ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Wycke Hill Business Park Wycke Hill Gt. Notley Braintree CM9 6UZ United Kingdom on 4 November 2011 (1 page)
11 October 2010Incorporation (49 pages)
11 October 2010Incorporation (49 pages)