UKBizDB.co.uk

SCANCOM UK LIMITED

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

This company is commonly known as Scancom Uk Limited. The company was founded 23 years ago and was given the registration number 04080305. The firm's registered office is in CHATHAM. You can find them at Montague Place, Quayside Chatham Maritime, Chatham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCANCOM UK LIMITED
Company Number:04080305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Montague Place, Quayside Chatham Maritime, Chatham, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Quatro Park, Paycocke Road, Basildon, England, SS14 3GH

Secretary29 May 2009Active
Lot 10, Street No. 8, Song Than 1 Ip, Binh Duong Province, Vietnam,

Director11 January 2024Active
Lot 10, Street No. 8, Song Than 1 Ip, Binh Duong Province, Vietnam,

Director11 January 2024Active
Lot 10, Street No. 8, Song Than 1 Ip, Binh Duong Province, Vietnam,

Director11 January 2024Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary28 September 2000Active
3rd Floor, 5 St John, London, EC4M 4AA

Secretary21 August 2001Active
60 Bredhurst Road, Wigmore Rainham, Gillingham, ME8 0PE

Secretary15 August 2003Active
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB

Corporate Secretary25 October 2002Active
Havnepladsen 1, 3tv, 4220 Korsoer, Denmark,

Director28 November 2000Active
Montague Place, Quayside Chatham Maritime, Chatham, ME4 4QU

Director31 December 2008Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director28 September 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director28 September 2000Active
Riverside Apartments Building 6-3c, 53 Vo Truong Toan, Thao Dien Ward, Vietnam,

Director01 October 2007Active

People with Significant Control

Mr Nils Boje Bendtzen
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Danish
Country of residence:Denmark
Address:Lilleskovvej 31, Korsor 4220, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Change account reference date company current extended.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.