This company is commonly known as Hanscan Limited. The company was founded 49 years ago and was given the registration number 01196789. The firm's registered office is in STOKE ON TRENT. You can find them at Unit A2 Fraylings Business Park Davenport Street, Burslem, Stoke On Trent, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HANSCAN LIMITED |
---|---|---|
Company Number | : | 01196789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A2 Fraylings Business Park Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Secretary | 23 July 2007 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 01 October 2015 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 01 March 2022 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 01 September 2010 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | - | Active |
8 Millers Wharf, Sandbach Road Rode Heath, Stoke On Trent, ST7 3QD | Secretary | - | Active |
Djh Accountants Limited, Porthill Lodge, High Street Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 01 September 2014 | Active |
8 Millers Wharf, Sandbach Road Rode Heath, Stoke On Trent, ST7 3QD | Director | - | Active |
Vetro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A2 Fraylings Business Park, Davenport Street, Stoke On Trent, United Kingdom, ST6 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Change person secretary company with change date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-27 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.