UKBizDB.co.uk

SCAN-TERIEUR LIMITED

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

This company is commonly known as Scan-terieur Limited. The company was founded 51 years ago and was given the registration number 01062997. The firm's registered office is in WATFORD. You can find them at 30 The Metro Centre, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SCAN-TERIEUR LIMITED
Company Number:01062997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1972
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:30 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Secretary01 January 2004Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 June 2000Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 February 2000Active
Gemini House, Long Lane Bovingdon, Hemel Hempstead, HP3 0PU

Secretary-Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director24 December 2014Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 September 2010Active
Gemini House, Long Lane Bovingdon, Hemel Hempstead, HP3 0PU

Director-Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 September 2010Active
Gemini House, Long Lane Bovingdon, Hemel Hempstead, HP3 0PU

Director-Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 February 2000Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director01 June 2007Active
Hammershojs Kaj 14, Copenhagen K, Denmark, FOREIGN

Director01 February 2000Active
30 The Metro Centre, Tolpits Lane, Watford, WD18 9XG

Director-Active

People with Significant Control

Mr Bjorn Will Knappe
Notified on:01 July 2016
Status:Active
Date of birth:May 1943
Nationality:Danish
Address:30 The Metro Centre, Watford, WD18 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gunver Lisa Knappe
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:Danish
Address:30 The Metro Centre, Watford, WD18 9XG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.