Background WavePink WaveYellow Wave

SCC AIR COMPRESSORS UK LIMITED (11898151)

SCC AIR COMPRESSORS UK LIMITED (11898151) is an active UK company. incorporated on 22 March 2019. with registered office in Oxspring, Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28132). SCC AIR COMPRESSORS UK LIMITED has been registered for 7 years. Current directors include MAYR, Heiner, PALMER, Nigel John.

Company Number
11898151
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
4 Marrtree Business Park, Oxspring, Sheffield, S36 8ZP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28132)
Directors
MAYR, Heiner, PALMER, Nigel John
SIC Codes
28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC AIR COMPRESSORS UK LIMITED

SCC AIR COMPRESSORS UK LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Oxspring, Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28132). SCC AIR COMPRESSORS UK LIMITED was registered 7 years ago.(SIC: 28132)

Status

active

Active since 7 years ago

Company No

11898151

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

4 Marrtree Business Park Kirkwood Close Oxspring, Sheffield, S36 8ZP,

Previous Addresses

, Unit 5 Marrtree Business Park, Kirkwood Close, Oxspring, Sheffield, S36 8ZP, England
From: 21 May 2020To: 8 November 2023
, 5 Meadow Head, Sheffield, S8 7UA, United Kingdom
From: 22 March 2019To: 21 May 2020
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 19
New Owner
May 19
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

MAYR, Heiner

Active
Kirkwood Close, SheffieldS36 8ZP
Born January 1987
Director
Appointed 22 Mar 2019

PALMER, Nigel John

Active
Kirkwood Close, SheffieldS36 8ZP
Born September 1978
Director
Appointed 22 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel John Palmer

Active
Marrtree Business Park, Oxspring, SheffieldS36 8ZP
Born September 1978

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mr Heiner Mayr

Active
Marrtree Business Park, Oxspring, SheffieldS36 8ZP
Born January 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Joachim Kosinski

Ceased
Seestrabe, 73266 Bissingen73266
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 02 Feb 2022

Mr Zehua Huang

Ceased
Jinhua Street, Quanzhou362211
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Incorporation Company
22 March 2019
NEWINCIncorporation