UKBizDB.co.uk

SCAN COIN TECHNOLOGY LIMITED

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

This company is commonly known as Scan Coin Technology Limited. The company was founded 39 years ago and was given the registration number 01897259. The firm's registered office is in TELFORD. You can find them at Unit 22, Stafford Park 12, Telford, Shropshire. This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).

Company Information

Name:SCAN COIN TECHNOLOGY LIMITED
Company Number:01897259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)

Office Address & Contact

Registered Address:Unit 22, Stafford Park 12, Telford, Shropshire, TF3 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dutch House, 110 Broadway, Salford, England, M50 2UW

Secretary27 February 2019Active
Dutch House, 110 Broadway, Salford, England, M50 2UW

Director29 February 2024Active
Dutch House, 110 Broadway, Salford, England, M50 2UW

Director01 February 2018Active
Cronas Vag 3, S-37163, Sweden,

Secretary-Active
Hillside House 9 Maypole Road, Broseley Wood, Broseley, TF12 5QH

Secretary25 April 2002Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Secretary09 March 2016Active
939 Huddersfield Road, Scouthead Saddleworth, Oldham, OL4 4AT

Secretary27 July 1993Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director01 September 2016Active
Gyllenlackvagen 1, Loddekopinge, Sweden,

Director25 April 2002Active
Dutch House, 110 Broadway, Salford, England, M50 2UW

Director31 May 2018Active
Stora Sodergatan 37, Lund, S22223, Sweden,

Director-Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director13 March 2015Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director14 March 2015Active
Merrifold, Street Lane, Lower Whitley, Warrington, United Kingdom, WA4 4EN

Director-Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director14 March 2015Active
Hillside House 9 Maypole Road, Broseley Wood, Broseley, TF12 5QH

Director25 April 2002Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director01 November 2009Active
Balkakra 5:23 Suarte 27193, Ystad, Sweden, FOREIGN

Director-Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director31 May 2018Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director13 March 2015Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director01 March 2016Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director14 March 2015Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director28 November 2011Active
Unit 22, Stafford Park 12, Telford, TF3 3BJ

Director31 May 2018Active

People with Significant Control

Suzo International (Uk) Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Unit 1 & 2, Davis Road, Chessington, England, KT9 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Matthew Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:American
Address:Unit 22, Telford, TF3 3BJ
Nature of control:
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type small.

Download
2024-03-02Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-02-27Officers

Appoint person secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.