UKBizDB.co.uk

SCANDURA SEALS LIMITED

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

This company is commonly known as Scandura Seals Limited. The company was founded 30 years ago and was given the registration number 02903267. The firm's registered office is in SHEFFIELD. You can find them at C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCANDURA SEALS LIMITED
Company Number:02903267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Secretary28 January 2021Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director08 August 2022Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director09 February 2022Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director21 February 2002Active
Gypsy Cottage, Weaverthorpe, Malton, YO17 8EY

Secretary16 December 1996Active
6 Home Farm Court, Wortley, Sheffield, S35 7DT

Secretary21 February 2002Active
139 Trap Lane, Sheffield, S11 7RF

Secretary27 June 2003Active
68 Sherwood Drive, Harrogate, HG2 7HF

Secretary08 May 2000Active
C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Secretary02 June 2008Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Secretary23 February 1994Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary30 September 2002Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director01 April 1994Active
24 Broadway, Atherton, Manchester, M46 9HW

Director04 January 1999Active
2 Peartree Close, Bromyard, HR7 4BH

Director01 January 1995Active
24 Diglis Avenue, Worcester, WR1 2NS

Director01 April 1994Active
Pasture House, Hovingham, York, YO6 4LG

Director08 January 1997Active
Gables House Church Street, Upton Grey, Basingstoke, RG25 2RA

Director04 January 1999Active
Willowsmere, Uttoxeter Road, Stone, ST15 8RZ

Director04 October 1999Active
C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director02 June 2008Active
165 Musters Road, West Bridgford, Nottingham, NG2 7AF

Director23 February 1994Active
7 The Hop Kilns, Bishops Frome, WR6 5BP

Director01 April 1994Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Director23 February 1994Active
11 Balmoral Road, Lytham St Annes, FY8 1ER

Director04 January 1999Active
7 Blythe Way, Solihull, B91 3EY

Director06 November 2000Active
Willow Croft, Sutton St Nicholas, Hereford, HR1 3AZ

Director01 April 1994Active
Hill View, Suckley, Worcester, WR6 5ED

Director01 April 1994Active

People with Significant Control

Osl Group Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:C/O G&J Hall, Burgess Road, Sheffield, England, S9 3WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-05Change of name

Certificate change of name company.

Download
2022-08-05Change of name

Change of name notice.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.