UKBizDB.co.uk

SCAN AND COLLATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scan And Collate Limited. The company was founded 16 years ago and was given the registration number 06286127. The firm's registered office is in EBBW VALE. You can find them at Unit 7 The Innovation Centre, Festival Drive, Ebbw Vale, Blaenau Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCAN AND COLLATE LIMITED
Company Number:06286127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 The Innovation Centre, Festival Drive, Ebbw Vale, Blaenau Gwent, NP23 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mangrove Road, Stopsley, Luton, LU2 9BW

Director18 May 2009Active
42, Meadow Way, Tyla Garw, Pontyclun, Wales, CF72 9FS

Director19 June 2007Active
1, Pridwin, Llandevaud, Newport, United Kingdom, NP18 2AE

Secretary19 June 2007Active
1, Pridwin, Llandevaud, Newport, United Kingdom, NP18 2AE

Director19 June 2007Active
1, Marlborough Close, Gateford, Worksop, S81 7RN

Director18 May 2009Active

People with Significant Control

Mr Dewi Thomas
Notified on:26 April 2016
Status:Active
Date of birth:April 1966
Nationality:Welsh
Country of residence:Wales
Address:43, 43 Newmill Gardens, Miskin, Wales, CF72 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Rixon
Notified on:26 April 2016
Status:Active
Date of birth:December 1963
Nationality:English
Country of residence:England
Address:2, Mangrove Road, Luton, England, LU2 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Clarke
Notified on:26 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Wales
Address:43, 43 Newmill Gardens, Miskin, Wales, CF72 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination secretary company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Capital

Capital allotment shares.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.