Background WavePink WaveYellow Wave

SCC COATINGS LIMITED (06510899)

SCC COATINGS LIMITED (06510899) is an active UK company. incorporated on 21 February 2008. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). SCC COATINGS LIMITED has been registered for 18 years. Current directors include LEWIS, Pamela Frances, SMALL, Daniel, WARD, Jeremy and 2 others.

Company Number
06510899
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
26 Heathfield, Milton Keynes, MK12 6HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
LEWIS, Pamela Frances, SMALL, Daniel, WARD, Jeremy, YOUNG, Carolyn, YOUNG, Darren
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC COATINGS LIMITED

SCC COATINGS LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). SCC COATINGS LIMITED was registered 18 years ago.(SIC: 33170)

Status

active

Active since 18 years ago

Company No

06510899

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

SCC GECKO LIMITED
From: 21 February 2008To: 29 September 2015
Contact
Address

26 Heathfield Stacey Bushes Milton Keynes, MK12 6HR,

Previous Addresses

70 Burners Lane Kiln Farm Milton Keynes MK11 3HD United Kingdom
From: 21 February 2008To: 5 September 2013
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Owner Exit
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

YOUNG, Carolyn

Active
Heathfield, Milton KeynesMK12 6HR
Secretary
Appointed 01 Oct 2015

LEWIS, Pamela Frances

Active
Heathfield, Milton KeynesMK12 6HR
Born June 1943
Director
Appointed 21 Feb 2008

SMALL, Daniel

Active
Heathfield, Milton KeynesMK12 6HR
Born May 1987
Director
Appointed 01 Oct 2020

WARD, Jeremy

Active
Heathfield, Milton KeynesMK12 6HR
Born May 1963
Director
Appointed 01 Oct 2015

YOUNG, Carolyn

Active
Heathfield, Milton KeynesMK12 6HR
Born May 1975
Director
Appointed 01 Oct 2020

YOUNG, Darren

Active
Heathfield, Milton KeynesMK12 6HR
Born November 1974
Director
Appointed 01 Oct 2020

LEWIS, Pamela Frances

Resigned
Heathfield, Milton KeynesMK12 6HR
Secretary
Appointed 21 Feb 2008
Resigned 30 Sept 2015

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

FENWICK, Julia

Resigned
Heathfield, Milton KeynesMK12 6HR
Born December 1969
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2020

OVENDEN, Michael Peter John

Resigned
10 Wenning Lane, Milton KeynesMK4 2JF
Born June 1962
Director
Appointed 21 Feb 2008
Resigned 01 Jan 2013

SMALL, Alan

Resigned
Heathfield, Milton KeynesMK12 6HR
Born June 1965
Director
Appointed 21 Feb 2008
Resigned 17 Mar 2022

ALPHA DIRECT LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate director
Appointed 21 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Heathfield, Milton KeynesMK12 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2022

Mr Alan Small

Ceased
Heathfield, Milton KeynesMK12 6HR
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2009
AA01Change of Accounting Reference Date
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation