Check the

SCISS LIMITED

Company
SCISS LIMITED (03870881)

SCISS

Phone: 01580 890 582
A⁺ rating

KEY FINANCES

Year
2017
Assets
£153.33k ▲ £64.34k (72.30 %)
Cash
£90.38k ▲ £80.13k (781.35 %)
Liabilities
£81.33k ▲ £26.43k (48.15 %)
Net Worth
£72k ▲ £37.91k (111.17 %)

REGISTRATION INFO

Company name
SCISS LIMITED
Company number
03870881
VAT
GB725062554
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
sciss.co.uk
Phones
01580 890 582
01580 890 583
Registered Address
8 HIGH STREET,
HEATHFIELD,
SUSSEX,
TN21 8LS

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Director's details changed for Roberta Helen Gorsuch on 1 April 2016

See Also


Last update 2018

SCISS LIMITED DIRECTORS

Ian Gorsuch

  Acting PSC
Appointed
03 November 1999
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
8 High Street, Heathfield, Sussex, TN21 8LS
Country Of Residence
England
Name
GORSUCH, Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Roberta Helen Gorsuch

  Acting
Appointed
03 November 1999
Occupation
Housewife
Role
Director
Age
76
Nationality
British
Address
8 High Street, Heathfield, Sussex, TN21 8LS
Country Of Residence
United Kingdom
Name
GORSUCH, Roberta Helen

Samuel Richard Stuart Gorsuch

  Acting
Appointed
03 November 1999
Occupation
Engineer
Role
Director
Age
46
Nationality
British
Address
8 High Street, Heathfield, Sussex, United Kingdom, TN21 8LS
Country Of Residence
United Kingdom
Name
GORSUCH, Samuel Richard Stuart

Karen Isabel Gray

  Resigned
Appointed
03 November 1999
Resigned
31 December 2015
Role
Secretary
Nationality
British
Address
Orchard Farm, High Street, Ticehurst, Wadhurst, East Sussex, England, TN5 7BB
Name
GRAY, Karen Isabel

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
03 November 1999
Resigned
03 November 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
03 November 1999
Resigned
03 November 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.