UKBizDB.co.uk

SCANDIASTEEL LIMITED

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

This company is commonly known as Scandiasteel Limited. The company was founded 31 years ago and was given the registration number 02759083. The firm's registered office is in ROCHDALE. You can find them at Office 1, 35 Princess Street, Rochdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCANDIASTEEL LIMITED
Company Number:02759083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary18 April 2012Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director22 December 2010Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director30 September 2019Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary02 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary24 September 2004Active
2 Martin House, 179-181 North End Road, London, W14 9NL

Corporate Secretary13 February 2006Active
5th, Floor Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary09 March 2009Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary-Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 October 1992Active
4th, Floor, 15 Basinghall Street, London, England, EC2V 5BR

Corporate Secretary22 December 2010Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director26 October 1992Active
5, Bourlet Close, London, W1W 7BL

Director29 January 2010Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 August 1997Active
1 Farmhill Drive, Springfield, Douglas, IM2 2EQ

Director25 May 1994Active
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates,

Director01 February 2005Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director28 May 1993Active
21 Parkside, Tanfield Lea, Stanley, DH9 9NW

Director13 February 2006Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 August 1997Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director24 November 2015Active
Flat 213a Kanika Alexander, 38 Karaiskaki Street, Limassol, Cyprus,

Director15 September 2003Active
124 Barrowgate Road, London, W4 4QP

Director09 March 2009Active
124 Barrowgate Road, London, W4 4QP

Director22 June 2005Active
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus,

Director02 July 2002Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director27 July 2015Active
2 Circus Street, London, SE10 8SG

Director09 March 2009Active
26 Greeba Avenue, Glen Vine, IM4 4EE

Director31 July 1998Active
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP

Director26 October 1992Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director21 November 2016Active
Strada Regina 10, Lugano, 6900, FOREIGN

Director01 June 2003Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director18 April 2012Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director31 January 2018Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director27 September 2012Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
5 Welby Close, Maidenhead, SL6 3PY

Director14 February 2008Active

People with Significant Control

Mr Marco Ugo Montrasio
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Swiss
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-22Auditors

Auditors resignation company.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.