UKBizDB.co.uk

SCANDIA LIMITED

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

This company is commonly known as Scandia Limited. The company was founded 24 years ago and was given the registration number 03950779. The firm's registered office is in NORWICH. You can find them at Unit 5 Caston Industrial Estate, Salhouse Road, Norwich, Norfolk. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SCANDIA LIMITED
Company Number:03950779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 5 Caston Industrial Estate, Salhouse Road, Norwich, Norfolk, NR7 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glee Barn, Acle Road, Lingwood, Norwich, United Kingdom, NR13 4ER

Secretary17 March 2000Active
Glee Barn, Acle Road, Lingwood, Norwich, United Kingdom, NR13 4ER

Director17 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 2000Active
Unit 5 Caston Industrial Estate, Salhouse Road, Norwich, NR7 9AQ

Director03 April 2017Active
40 Waterloo Road, Hainford, Norwich, NR10 3AX

Director17 March 2000Active
29 Lambert Road, Norwich, NR7 8AA

Director01 March 2004Active
3a Well Loke, Aylsham Road, Norwich, NR3 2SP

Director03 January 2002Active
53 The Promenade, Scratby, Great Yarmouth, NR29 3PA

Director03 January 2002Active
Wintop House, 2 Church Lane, Burgh, Norwich, NR11 6TR

Director17 March 2000Active
65 West End Street, Norwich, NR2 4DP

Director01 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 2000Active

People with Significant Control

Mr Nigel Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 5 Caston Industrial Estate, Norwich, NR7 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.