UKBizDB.co.uk

SCANDIC TIMBER (UK) LIMITED

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

This company is commonly known as Scandic Timber (uk) Limited. The company was founded 14 years ago and was given the registration number 06942145. The firm's registered office is in WOLVERHAMPTON. You can find them at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SCANDIC TIMBER (UK) LIMITED
Company Number:06942145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Secretary14 August 2019Active
9, Zubites, Marupe, Latvia,

Director04 March 2014Active
3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director14 August 2019Active
Hideaway House, 2 Smiths Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0JY

Secretary02 January 2015Active
51, Lakefield Road, Wolverhampton, England, WV11 3RE

Secretary06 March 2014Active
Hideaway House, 2 Smiths Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0JY

Director02 January 2015Active
Hideaway House, 2 The Hideaway, Smiths Lane, Stratford-Upon-Avon, United Kingdom, CV37 0JY

Director23 June 2009Active
51, Lakefield Road, Wolverhampton, England, WV11 3RE

Director18 February 2014Active
6-10, George Street, Snow Hill, Wolverhampton, United Kingdom, WV2 4DN

Director23 June 2009Active

People with Significant Control

Mrs Rebecca Phillips
Notified on:22 December 2022
Status:Active
Date of birth:January 1961
Nationality:English
Address:3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arnis Ragauskis
Notified on:14 August 2019
Status:Active
Date of birth:February 1968
Nationality:Latvian
Address:3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Robert Caley
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:2, Smiths Lane, Stratford-Upon-Avon, England, CV37 0JY
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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.