UKBizDB.co.uk

SCAN-THORS (U.K.) LIMITED

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

This company is commonly known as Scan-thors (u.k.) Limited. The company was founded 33 years ago and was given the registration number 02528532. The firm's registered office is in KEIGHLEY. You can find them at 35a Keighley Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SCAN-THORS (U.K.) LIMITED
Company Number:02528532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:35a Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Greenthwaite Close, Keighley, BD20 6DZ

Secretary01 July 2009Active
35a, Keighley Road, Silsden, Keighley, BD20 0EB

Director01 October 2010Active
35a, Keighley Road, Silsden, Keighley, BD20 0EB

Director01 February 2012Active
2 Belgravia Villas, Skipton, BD23 2BE

Director-Active
Arvad Mollevej 3, 7330 Brande, Denmark,

Director-Active
Laessoesgade 25 Utv., Copenhagen, Denmark, FOREIGN

Director19 December 2006Active
2 Sandy Gate, Shann Park, Keighley, BD20 6JY

Secretary22 December 2004Active
2 Belgravia Villas, Skipton, BD23 2BE

Secretary10 December 1992Active
Milner Bank, Newsholme, Oakworth, Keighley, BD22 0QP

Secretary21 June 2000Active
18 Wordsworth Road, Colne, BB8 9RH

Secretary-Active
14 Wellington Road, Timperley, Altrincham, WA15 7RE

Director-Active
Mortonsvej 25, 2800 Lyngby, Denmark, FOREIGN

Director-Active
2 Sandy Gate, Shann Park, Keighley, BD20 6JY

Director02 October 2000Active

People with Significant Control

Scan-Thor Group Aps
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:1, Poppelvej 1, Herning, Denmark,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Martin Kay
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:35a, Keighley Road, Keighley, BD20 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Change account reference date company previous extended.

Download
2022-02-23Accounts

Accounts amended with accounts type group.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type group.

Download
2017-01-18Capital

Capital cancellation shares.

Download
2016-12-23Resolution

Resolution.

Download
2016-12-23Capital

Capital return purchase own shares.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type medium.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type medium.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.