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.
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 | : |
|
Registered Address | : | Felcourt Road, East Grinstead, West Sussex, RH19 2LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Felcourt Road, East Grinstead, RH19 2LP | Secretary | 18 August 2014 | Active |
Westbrook, Swissland Hill, Dormans Park, East Grinstead, England, RH19 2NH | Director | 03 May 2002 | Active |
1 Arne Close, Bewbush, Crawley, RH11 8XF | Secretary | 03 May 2002 | Active |
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW | Secretary | 09 April 1998 | Active |
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW | Secretary | 15 February 1993 | Active |
20 Royal Chase, Tunbridge Wells, TN4 8AY | Secretary | 01 January 1997 | Active |
Anneberg, Lye Green, Crowborough, TN6 1UX | Secretary | - | Active |
Windmill Farm Cottage, Benhall Mill Road, Tunbridge Wells, TN2 5JW | Director | 15 February 1993 | Active |
Apt De Correos 181, Nueva Andawcia Malaga, Spain, FOREIGN | Director | - | Active |
Lakeside House, Hinton, Chippenham, SN14 8HF | Director | 01 January 1996 | Active |
Anneberg, Lye Green, Crowborough, TN6 1UX | Director | 03 May 2002 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.