UKBizDB.co.uk

SCANTRONIC HOLDINGS LIMITED

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

This company is commonly known as Scantronic Holdings Limited. The company was founded 40 years ago and was given the registration number 01771935. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCANTRONIC HOLDINGS LIMITED
Company Number:01771935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1983
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director17 January 2018Active
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director10 June 2015Active
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP

Secretary-Active
11 China Rose Court, The Woodlands, Texas, Usa,

Secretary16 December 1998Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Secretary14 November 1995Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Secretary22 May 1998Active
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL

Secretary25 July 1994Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary16 December 1998Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director25 August 2008Active
Woodacres Nightingales Lane, Chalfont St Giles, HP8 4SG

Director-Active
Broomfield House Broomfield Hill, Great Missenden, HP16 9HT

Director-Active
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP

Director-Active
The Knowle, North Newington, Banbury, OX15 6AN

Director14 November 1995Active
19 Hunters Crossing Court, The Woodlands, Usa,

Director01 July 2006Active
9 Haute Corniche, 67210 Obernai, France,

Director10 October 2006Active
11 China Rose Court, The Woodlands, Texas, Usa,

Director01 February 2007Active
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB

Director14 November 1995Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Director14 November 1995Active
Dukes Mead Manor Lane, Gerrards Cross, SL9 7NJ

Director-Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Director22 May 1998Active
Eaton House, 30 Pembroke Road, Ballsbridge, Ireland,

Director29 June 2015Active
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director03 July 2020Active
Wheatley Hall Road, Doncaster, DN2 4NB

Director01 August 2011Active
6106 Hampton Court, Spring, Usa, 77389

Director22 May 1998Active
Dove House, Temple Grafton, Alcester, B49 6NT

Director22 May 1998Active
Alderley House 62 Woodhall Gate, Pinner, HA5 4TL

Director25 July 1994Active
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL

Director-Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ

Director01 August 2011Active
Field Cottage, Flaunden, Hemel Hempstead, HP3 0PP

Director25 July 1994Active

People with Significant Control

Eaton Safety Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-25Dissolution

Dissolution application strike off company.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Legacy.

Download
2016-12-12Capital

Capital statement capital company with date currency figure.

Download
2016-12-12Insolvency

Legacy.

Download
2016-12-12Resolution

Resolution.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.