This company is commonly known as Scanweave Limited. The company was founded 40 years ago and was given the registration number 01795373. The firm's registered office is in COVENTRY. You can find them at The Old Watchmakers, 21a Allesley Old Road, Coventry, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SCANWEAVE LIMITED |
---|---|---|
Company Number | : | 01795373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1984 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Watchmakers, 21a Allesley Old Road, Coventry, England, CV5 8BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Allesley Old Road, Coventry, CV5 8BU | Secretary | 21 November 2016 | Active |
The Silverworks 67-71, Northwood Street, Jewellery Quarter, Birmingham, B3 1TX | Director | 21 November 2016 | Active |
The Silverworks 67-71, Northwood Street, Jewellery Quarter, Birmingham, B3 1TX | Director | 29 November 1991 | Active |
21, Allesley Old Road, Coventry, England, CV5 8BU | Secretary | - | Active |
91 Eastcotes, Tile Hill, Coventry, CV4 9AW | Director | 29 November 1991 | Active |
742 Broad Lane, Coventry, CV5 7BB | Director | - | Active |
21, Allesley Old Road, Coventry, England, CV5 8BU | Director | - | Active |
Mrs Sheila Mary Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Address | : | The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Mr Matthew John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-04-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person secretary company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Officers | Appoint person secretary company with name date. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.