UKBizDB.co.uk

SCAN EURO STEEL (UK) LIMITED

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

This company is commonly known as Scan Euro Steel (uk) Limited. The company was founded 24 years ago and was given the registration number 03858038. The firm's registered office is in LONDON. You can find them at 53 Suraj Chambers, 53 Islington Park Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCAN EURO STEEL (UK) LIMITED
Company Number:03858038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:53 Suraj Chambers, 53 Islington Park Street, London, N1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Copse Wood Way, Northwood, England, HA6 2TZ

Director24 October 2017Active
31, Jonathans Chaplaincy Gardens, Hornchurch, United Kingdom, RM11 3SH

Secretary14 October 2011Active
23 Boulevard Lesya, Ukrainka Apt 89, Kiev, Ukraine, 011 3333

Secretary01 January 2010Active
House No 13 Block No 13, Entrance No 7, Shahrake Omide, Iran, FOREIGN

Secretary13 October 1999Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary13 October 1999Active
10, Lyndhurst Avenue, London, England, NW7 2AB

Director06 August 2017Active
House No 13 Block No 13, Entrance No 1, Shahrake Omide, Iran, FOREIGN

Director13 October 1999Active
10, Lyndhurst Avenue, London, England, NW7 2AB

Director15 May 2017Active
31, Chapliancy Gardens, Hornchurch, United Kingdom, RM11 3SH

Director23 November 2012Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director13 October 1999Active
23, Boulevard Lesya, Ukrainka Apt 89, Kiev, Ukraine, 011 3333

Director14 October 2011Active
24, Lesya Ukrainka Boulevard, Apt 54, Kiev, Ukraine, 011 3333

Director01 January 2010Active
50, Richland Crescent, Apt Bsmt, Etobicoke, Canada, 010413

Director16 August 2013Active
53 Islington Park Street, London, N1 1QB

Director13 April 2000Active
42, South Crescent, Southend-On-Sea, England, SS2 6TA

Director16 October 2009Active

People with Significant Control

Mr Ramesh Patel
Notified on:09 March 2023
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:41, Copse Wood Way, Northwood, England, HA6 2TZ
Nature of control:
  • Right to appoint and remove directors
Ms Khadijeh Minai
Notified on:01 August 2016
Status:Active
Date of birth:October 1946
Nationality:Iranian
Country of residence:England
Address:12, Queen Annes Gate, London, England, SW1H 9AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Address

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

Download
2023-02-22Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.