UKBizDB.co.uk

SCANDIA HUS LIMITED

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

This company is commonly known as Scandia Hus Limited. The company was founded 50 years ago and was given the registration number 01159473. The firm's registered office is in EAST GRINSTEAD. You can find them at Felcourt Road, , East Grinstead, West Sussex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SCANDIA HUS LIMITED
Company Number:01159473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1974
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Felcourt Road, East Grinstead, West Sussex, RH19 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felcourt Road, East Grinstead, RH19 2LP

Secretary18 August 2014Active
Westbrook, Swissland Hill, Dormans Park, East Grinstead, England, RH19 2NH

Director03 May 2002Active
1 Arne Close, Bewbush, Crawley, RH11 8XF

Secretary03 May 2002Active
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW

Secretary09 April 1998Active
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW

Secretary15 February 1993Active
20 Royal Chase, Tunbridge Wells, TN4 8AY

Secretary01 January 1997Active
Anneberg, Lye Green, Crowborough, TN6 1UX

Secretary-Active
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW

Director15 February 1993Active
Apt De Correos 181, Nueva Andawcia Malaga, Spain, FOREIGN

Director-Active
Lakeside House, Hinton, Chippenham, SN14 8HF

Director01 January 1996Active
Anneberg, Lye Green, Crowborough, TN6 1UX

Director03 May 2002Active
Anneberg, Lye Green, Crowborough, England, TN6 1UX

Director-Active
Scandia Hos, The Park, Nutley, TN22 3ED

Director-Active
Ekudden Cranston Road, East Grinstead, RH19 3HN

Director-Active

People with Significant Control

Scandia Hus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2a, Scandia Hus Business Park, Felcourt East Grinstead, England, RH19 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.