UKBizDB.co.uk

SCANTECH LITHOGRAPHIC LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 High Street, Heathfield, United Kingdom, TN21 8LS

Secretary01 April 2011Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director01 April 2011Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director01 April 2011Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director01 April 2011Active
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG

Secretary13 November 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary07 November 1995Active
52 Mulberry Way, Heathfield, TN21 8YN

Director01 October 1997Active
Heathview, Halley Road, Broad Oak, Heathfield, United Kingdom, TN21 8TG

Director01 May 2018Active
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG

Director13 November 1995Active
Heathview Halley Road, Broad Oak, Heathfield, TN21 8TG

Director13 November 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director07 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital cancellation shares.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.