This company is commonly known as Scanaround Limited. The company was founded 25 years ago and was given the registration number 03740653. The firm's registered office is in WESTBURY. You can find them at Westfield House, Bratton Road, Westbury, Wiltshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SCANAROUND LIMITED |
---|---|---|
Company Number | : | 03740653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church House, Raleigh Avenue, Swindon, England, SN3 3DZ | Director | 16 April 1999 | Active |
57 Foresters Park Road, Melksham, SN12 7RW | Secretary | 16 April 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 March 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 March 1999 | Active |
Paul Nicholas Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, Raleigh Avenue, Swindon, England, SN3 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Officers | Change person director company with change date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.