Download leads from Nexok and grow your business. Find out more

SCM Turbomotive Limited

Documents

Total Documents258
Total Pages1,185

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with no updates
5 September 2023Notification of Ian Hirst Brierley as a person with significant control on 4 April 2022
31 July 2023Total exemption full accounts made up to 31 March 2023
9 September 2022Confirmation statement made on 3 September 2022 with updates
22 August 2022Total exemption full accounts made up to 31 March 2022
26 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 July 2022Memorandum and Articles of Association
27 April 2022Appointment of Darren Leslie Wray as a director on 28 March 2022
27 April 2022Director's details changed for Jonathan Wormald on 28 March 2022
27 April 2022Director's details changed for Duncan Todd Troughton on 28 March 2022
19 April 2022Memorandum and Articles of Association
14 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 70,236
13 April 2022Cessation of Ian Hirst Brierley as a person with significant control on 4 April 2022
13 April 2022Appointment of Elaine Ann Dewar as a director on 28 March 2022
13 April 2022Notification of Scm Turbomotive Trustees Limited as a person with significant control on 4 April 2022
13 April 2022Appointment of Jonathan Wormald as a director on 28 March 2022
13 April 2022Registration of charge 030534890004, created on 4 April 2022
13 April 2022Appointment of Duncan Todd Troughton as a director on 28 March 2022
19 October 2021Total exemption full accounts made up to 31 March 2021
3 September 2021Confirmation statement made on 3 September 2021 with no updates
26 November 2020Total exemption full accounts made up to 31 March 2020
3 September 2020Confirmation statement made on 3 September 2020 with no updates
7 August 2020Termination of appointment of Glyn Mikal Welsby as a director on 22 July 2020
31 October 2019Total exemption full accounts made up to 31 March 2019
3 September 2019Confirmation statement made on 3 September 2019 with no updates
3 January 2019Total exemption full accounts made up to 31 March 2018
3 September 2018Confirmation statement made on 3 September 2018 with no updates
11 September 2017Confirmation statement made on 3 September 2017 with no updates
11 September 2017Confirmation statement made on 3 September 2017 with no updates
25 August 2017Accounts for a small company made up to 31 March 2017
25 August 2017Accounts for a small company made up to 31 March 2017
9 December 2016Accounts for a small company made up to 31 March 2016
9 December 2016Accounts for a small company made up to 31 March 2016
13 September 2016Confirmation statement made on 3 September 2016 with updates
13 September 2016Confirmation statement made on 3 September 2016 with updates
9 March 2016Auditor's resignation
9 March 2016Auditor's resignation
3 January 2016Accounts for a small company made up to 31 March 2015
3 January 2016Accounts for a small company made up to 31 March 2015
13 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 70,235
13 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 70,235
9 January 2015Accounts for a small company made up to 31 March 2014
9 January 2015Accounts for a small company made up to 31 March 2014
27 October 2014Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014
27 October 2014Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014
27 October 2014Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014
16 September 2014Termination of appointment of Keith John Robertshaw as a director on 29 August 2014
16 September 2014Termination of appointment of Keith John Robertshaw as a director on 29 August 2014
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 70,235
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 70,235
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 70,235
18 December 2013Termination of appointment of Graham Brierley as a director
18 December 2013Termination of appointment of Graham Brierley as a director
8 October 2013Accounts for a small company made up to 31 March 2013
8 October 2013Accounts for a small company made up to 31 March 2013
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 70,235
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 70,235
29 May 2013Appointment of Mr Keith Robertshaw as a director
29 May 2013Appointment of Mr Keith Robertshaw as a director
13 May 2013Termination of appointment of Ian Goodall as a director
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
13 May 2013Termination of appointment of Ian Goodall as a director
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
12 December 2012Accounts for a small company made up to 31 March 2012
12 December 2012Accounts for a small company made up to 31 March 2012
24 May 2012Registered office address changed from 1 Quay Street Huddersfield HD1 6QT on 24 May 2012
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
24 May 2012Registered office address changed from 1 Quay Street Huddersfield HD1 6QT on 24 May 2012
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
16 August 2011Accounts for a small company made up to 31 March 2011
16 August 2011Accounts for a small company made up to 31 March 2011
13 June 2011Sub-division of shares on 18 May 2011
13 June 2011Sub-division of shares on 18 May 2011
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
3 November 2010Accounts for a small company made up to 31 March 2010
3 November 2010Accounts for a small company made up to 31 March 2010
10 May 2010Secretary's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
10 May 2010Registered office address changed from Quay Street Huddersfield West Yorkshire HD1 6QX on 10 May 2010
10 May 2010Director's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Director's details changed for Ian Martin Goodall on 5 May 2010
10 May 2010Director's details changed for Graham George Brierley on 5 May 2010
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
10 May 2010Director's details changed for Ian Martin Goodall on 5 May 2010
10 May 2010Director's details changed for Graham George Brierley on 5 May 2010
10 May 2010Director's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Director's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Registered office address changed from Quay Street Huddersfield West Yorkshire HD1 6QX on 10 May 2010
10 May 2010Secretary's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Secretary's details changed for Ian Hirst Brierley on 5 May 2010
10 May 2010Director's details changed for Graham George Brierley on 5 May 2010
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
10 May 2010Director's details changed for Ian Martin Goodall on 5 May 2010
23 November 2009Accounts for a small company made up to 31 March 2009
23 November 2009Accounts for a small company made up to 31 March 2009
18 May 2009Return made up to 05/05/09; full list of members
18 May 2009Return made up to 05/05/09; full list of members
11 May 2009Appointment terminated director richard williams
11 May 2009Appointment terminated director richard williams
2 December 2008Accounts for a small company made up to 31 March 2008
2 December 2008Accounts for a small company made up to 31 March 2008
10 October 2008Auditor's resignation
10 October 2008Auditor's resignation
6 May 2008Return made up to 05/05/08; full list of members
6 May 2008Director's change of particulars / richard williams / 01/05/2008
6 May 2008Return made up to 05/05/08; full list of members
6 May 2008Director's change of particulars / richard williams / 01/05/2008
9 January 2008Accounts for a small company made up to 31 March 2007
9 January 2008Accounts for a small company made up to 31 March 2007
10 May 2007Director's particulars changed
10 May 2007Return made up to 05/05/07; full list of members
10 May 2007Director's particulars changed
10 May 2007Return made up to 05/05/07; full list of members
11 December 2006Accounts for a small company made up to 31 March 2006
11 December 2006Accounts for a small company made up to 31 March 2006
1 June 2006Director resigned
1 June 2006Return made up to 05/05/06; full list of members
1 June 2006Return made up to 05/05/06; full list of members
1 June 2006Director resigned
9 February 2006Accounts for a small company made up to 31 March 2005
9 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05
9 February 2006Accounts for a small company made up to 31 March 2005
9 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05
31 January 2006Accounting reference date shortened from 30/06/05 to 30/04/05
31 January 2006Accounting reference date shortened from 30/06/05 to 30/04/05
26 May 2005Return made up to 05/05/05; full list of members
26 May 2005Return made up to 05/05/05; full list of members
20 April 2005Accounts for a small company made up to 2 July 2004
20 April 2005Accounts for a small company made up to 2 July 2004
20 April 2005Accounts for a small company made up to 2 July 2004
22 June 2004Declaration of satisfaction of mortgage/charge
22 June 2004Declaration of satisfaction of mortgage/charge
12 May 2004Return made up to 05/05/04; full list of members
12 May 2004Return made up to 05/05/04; full list of members
29 March 2004Registered office changed on 29/03/04 from: jubilee house cliffe road brighouse west yorkshire HD6 1HE
29 March 2004Registered office changed on 29/03/04 from: jubilee house cliffe road brighouse west yorkshire HD6 1HE
16 March 2004Accounts for a small company made up to 30 June 2003
16 March 2004Accounts for a small company made up to 30 June 2003
6 October 2003Secretary resigned;director resigned
6 October 2003New secretary appointed;new director appointed
6 October 2003New director appointed
6 October 2003New director appointed
6 October 2003New director appointed
6 October 2003New director appointed
6 October 2003Secretary resigned;director resigned
6 October 2003New secretary appointed;new director appointed
6 June 2003Return made up to 05/05/03; full list of members
6 June 2003Return made up to 05/05/03; full list of members
9 May 2003£ ic 95617/70241 07/04/03 £ sr 25376@1=25376
9 May 2003£ ic 95617/70241 07/04/03 £ sr 25376@1=25376
2 May 2003Accounts for a small company made up to 30 June 2002
2 May 2003Accounts for a small company made up to 30 June 2002
26 April 2003Director resigned
26 April 2003Director resigned
26 April 2003Resolutions
  • RES13 ‐ Contract purchas shares 07/04/03
26 April 2003Resolutions
  • RES13 ‐ Contract purchas shares 07/04/03
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2003Director resigned
12 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 April 2003Director resigned
12 April 2003Memorandum and Articles of Association
12 April 2003Memorandum and Articles of Association
12 April 2003£ ic 120999/95617 22/03/03 £ sr 25382@1=25382
12 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2003£ ic 120999/95617 22/03/03 £ sr 25382@1=25382
13 May 2002Return made up to 05/05/02; full list of members
13 May 2002Return made up to 05/05/02; full list of members
23 November 2001Accounts for a small company made up to 30 June 2001
23 November 2001Accounts for a small company made up to 30 June 2001
11 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2001Accounts for a small company made up to 30 June 2000
9 January 2001Accounts for a small company made up to 30 June 2000
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 2000£ nc 100000/200000 19/04/00
19 May 2000£ nc 100000/200000 19/04/00
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 2000Ad 19/04/00--------- £ si 20999@1
19 May 2000Ad 19/04/00--------- £ si 20999@1
16 May 2000Declaration of satisfaction of mortgage/charge
16 May 2000Declaration of satisfaction of mortgage/charge
16 May 2000Declaration of satisfaction of mortgage/charge
16 May 2000Declaration of satisfaction of mortgage/charge
12 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2000Particulars of mortgage/charge
19 April 2000Particulars of mortgage/charge
2 December 1999Accounts for a small company made up to 30 June 1999
2 December 1999Accounts for a small company made up to 30 June 1999
4 June 1999Return made up to 05/05/99; no change of members
4 June 1999Return made up to 05/05/99; no change of members
4 December 1998Accounts for a small company made up to 30 June 1998
4 December 1998Accounts for a small company made up to 30 June 1998
12 May 1998Return made up to 05/05/98; full list of members
12 May 1998Return made up to 05/05/98; full list of members
5 March 1998Accounts for a small company made up to 30 June 1997
5 March 1998Accounts for a small company made up to 30 June 1997
20 May 1997Return made up to 05/05/97; full list of members
20 May 1997Return made up to 05/05/97; full list of members
14 April 1997New director appointed
14 April 1997New director appointed
14 April 1997New director appointed
14 April 1997New director appointed
28 February 1997Registered office changed on 28/02/97 from: pendleton mill james street elland west yorkshire HX5 0HB
28 February 1997Registered office changed on 28/02/97 from: pendleton mill james street elland west yorkshire HX5 0HB
18 February 1997Accounts for a small company made up to 30 June 1996
18 February 1997Accounts for a small company made up to 30 June 1996
20 May 1996Return made up to 05/05/96; full list of members
20 May 1996Return made up to 05/05/96; full list of members
16 August 1995Statement of affairs
16 August 1995Statement of affairs
26 July 1995Registered office changed on 26/07/95 from: 29 booth street manchester M2 4AF
26 July 1995Registered office changed on 26/07/95 from: 29 booth street manchester M2 4AF
4 July 1995Secretary resigned
4 July 1995£ nc 1000/100000 19/06/95
4 July 1995New secretary appointed;new director appointed
4 July 1995Memorandum and Articles of Association
4 July 1995£ nc 1000/100000 19/06/95
4 July 1995Secretary resigned
4 July 1995Accounting reference date notified as 30/06
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 July 1995New director appointed
4 July 1995Memorandum and Articles of Association
4 July 1995Ad 19/06/95--------- £ si 59999@1=59999 £ ic 1/60000
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 July 1995New director appointed
4 July 1995New director appointed
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
4 July 1995Accounting reference date notified as 30/06
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 July 1995Director resigned
4 July 1995New director appointed
4 July 1995Director resigned
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 July 1995Ad 19/06/95--------- £ si 59999@1=59999 £ ic 1/60000
4 July 1995New secretary appointed;new director appointed
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
6 June 1995Company name changed motorclass LIMITED\certificate issued on 07/06/95
6 June 1995Company name changed motorclass LIMITED\certificate issued on 07/06/95
23 May 1995Registered office changed on 23/05/95 from: 82-86 deansgate manchester M3 2ER
23 May 1995Director resigned;new director appointed
23 May 1995Registered office changed on 23/05/95 from: 82-86 deansgate manchester M3 2ER
23 May 1995Secretary resigned;new secretary appointed
23 May 1995Director resigned;new director appointed
23 May 1995Secretary resigned;new secretary appointed
5 May 1995Incorporation
5 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed