ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sca Ceramic Coatings Ltd

Sca Ceramic Coatings Ltd is an active company incorporated on 7 November 2012 with the registered office located in Stockport, Cheshire. Sca Ceramic Coatings Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08283995
Private limited company
Age
13 years
Incorporated 7 November 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 November 2025 (1 month ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
15 Buxton Old Road
Disley
Stockport
SK12 2BB
England
Address changed on 30 Aug 2024 (1 year 3 months ago)
Previous address was Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
Telephone
01663810128
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Sep 1971
Mr Philip David Stewart
PSC • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Druim Suntime Company Limited(The)
Philip David Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£937.64K
Increased by £74.35K (+9%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.24M
Increased by £61.08K (+5%)
Total Liabilities
-£117.78K
Decreased by £43.31K (-27%)
Net Assets
£1.13M
Increased by £104.39K (+10%)
Debt Ratio (%)
9%
Decreased by 4.15% (-30%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Nov 2025
Mr Philip David Stewart Details Changed
1 Month Ago on 7 Nov 2025
Mr Jason Camm Details Changed
1 Month Ago on 7 Nov 2025
Full Accounts Submitted
9 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jul 2024
Mr Jason Camm Details Changed
1 Year 7 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Apr 2024
Mr Philip David Stewart (PSC) Details Changed
1 Year 7 Months Ago on 26 Apr 2024
Get Credit Report
Discover Sca Ceramic Coatings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Philip David Stewart on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Jason Camm on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 7 November 2025 with no updates
Submitted on 7 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 5 Mar 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 18 Nov 2024
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 15 Buxton Old Road Disley Stockport SK12 2BB on 30 August 2024
Submitted on 30 Aug 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 25 Jul 2024
Director's details changed for Mr Philip David Stewart on 26 April 2024
Submitted on 26 Apr 2024
Change of details for Mr Jason Camm as a person with significant control on 26 April 2024
Submitted on 26 Apr 2024
Change of details for Mr Philip David Stewart as a person with significant control on 26 April 2024
Submitted on 26 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year