UKBizDB.co.uk

SCANSOURCE COMMUNICATIONS LIMITED

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

This company is commonly known as Scansource Communications Limited. The company was founded 36 years ago and was given the registration number 02196013. The firm's registered office is in CARDIFF. You can find them at 1 Callaghan Square, , Cardiff, South Glamorgan. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCANSOURCE COMMUNICATIONS LIMITED
Company Number:02196013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1987
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Callaghan Square, Cardiff, South Glamorgan, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Logue Court, Greenville, Sc 29615, United States,

Director06 May 2021Active
1, Callaghan Square, Cardiff, CF10 5BT

Secretary13 April 2017Active
521, Windermere Lane, Spartanberg, United States,

Secretary03 April 2008Active
15 Scotts Mews, Priory Road, Ascot, SL5 8SA

Secretary-Active
102 High Plains Drive, Simpsonville, Usa,

Director03 April 2008Active
110, Chatsworth Road, Greer, United States,

Director03 April 2008Active
1, Callaghan Square, Cardiff, CF10 5BT

Director13 April 2017Active
309, Ryan’S Run Court, Greenville, Usa,

Director03 April 2008Active
2 Peters Creek Court, Simpsonville, South Carolina, Usa,

Director03 April 2008Active
8 Pebble Stone Lane, Taylors, Usa,

Director03 April 2008Active
Leibeeklaan 21, B-1910 Kampenhout, Belgium,

Director03 February 2014Active
521, Windemere Lane, Spartanburg, Usa,

Director21 December 2012Active
15 Scotts Mews, Priory Road, Ascot, SL5 8SA

Director-Active
4 Willow Drive, Ascot Road, Braywick, SL6 2JX

Director-Active
11 Princess Gate, Ascot, SL5 7YY

Director-Active
6, Logue Ct., Greenville, United States,

Director21 December 2012Active
Folly Cottage 69 Heath Road, Weybridge, KT13 8TJ

Director23 October 1992Active
6 Logue Court, Greenville, Sc 29615, United States,

Director06 May 2021Active

People with Significant Control

Inty Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:170, Aztec West, Bristol, England, BS32 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scansource Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Callaghan Square, Cardiff, United Kingdom, CF10 5BT
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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Capital

Capital statement capital company with date currency figure.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Capital

Legacy.

Download
2020-04-23Insolvency

Legacy.

Download
2020-03-11Accounts

Accounts with accounts type full.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Insolvency

Legacy.

Download
2019-04-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.