UKBizDB.co.uk

SCANNERS GB LIMITED

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

This company is commonly known as Scanners Gb Limited. The company was founded 20 years ago and was given the registration number 05053043. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SCANNERS GB LIMITED
Company Number:05053043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Brooklands Court, Tunstall Road, Leeds, England, LS11 5HL

Director01 October 2015Active
Unit 19, Brooklands Court, Tunstall Road, Leeds, England, LS11 5HL

Director29 March 2004Active
3, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary29 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 February 2004Active
North Corner Barn, Thruscross Lane, Harrogate, HG3 4AJ

Director29 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 February 2004Active

People with Significant Control

Mr Philip Andrew Bond
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Rushton Bond
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:English
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-11Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Address

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

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.