This company is commonly known as Scantech Lithographic Limited. The company was founded 28 years ago and was given the registration number 03123143. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SCANTECH LITHOGRAPHIC LIMITED |
---|---|---|
Company Number | : | 03123143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 High Street, Heathfield, East Sussex, United Kingdom, TN21 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 High Street, Heathfield, United Kingdom, TN21 8LS | Secretary | 01 April 2011 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 01 April 2011 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 01 April 2011 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 01 April 2011 | Active |
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG | Secretary | 13 November 1995 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 07 November 1995 | Active |
52 Mulberry Way, Heathfield, TN21 8YN | Director | 01 October 1997 | Active |
Heathview, Halley Road, Broad Oak, Heathfield, United Kingdom, TN21 8TG | Director | 01 May 2018 | Active |
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG | Director | 13 November 1995 | Active |
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG | Director | 13 November 1995 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 07 November 1995 | Active |
Mr Peter David Stephens | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Mrs Pauline Jean Stephens | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Capital | Capital cancellation shares. | Download |
2022-04-28 | Capital | Capital allotment shares. | Download |
2022-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.