UKBizDB.co.uk

SCAPA GROUP PUBLIC LIMITED COMPANY

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

This company is commonly known as Scapa Group Public Limited Company. The company was founded 59 years ago and was given the registration number 00826179. The firm's registered office is in GREATER MANCHESTER. You can find them at Manchester Road, Ashton Under Lyne, Greater Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCAPA GROUP PUBLIC LIMITED COMPANY
Company Number:00826179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Kimball Place, Suite 600, Alpharetta, United States, 30009

Secretary18 January 2024Active
Manchester Road, Ashton Under Lyne, Manchester, United Kingdom, OL7 0ED

Director10 January 2023Active
100, Kimball Place, Suite 600, Alpharetta, United States,

Director18 January 2024Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director02 April 2023Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Secretary11 September 2017Active
Benfro 8 Brundhurst Fold, Mellor, Blackburn, BB2 7JT

Secretary-Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Secretary31 March 2012Active
Higher Scarloom House Holden, Bolton By Bowland, Clitheroe, BB7 4PF

Secretary30 September 1999Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Secretary03 November 2016Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Secretary07 September 2012Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

Secretary23 December 2005Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Secretary26 April 2021Active
14 Selworthy Road, Birkdale, Southport, PR8 2NS

Secretary24 October 1996Active
Boarded Barn, Bluestone Lane Mawkesley, Ormskirk, LE0 2PS

Director26 March 1992Active
Vine House Hampstead Square, London, NW3 1AB

Director21 July 1994Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director01 May 2016Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director07 August 2020Active
8804 Ross Court, Raleigh, Usa, FOREIGN

Director24 October 1991Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director01 March 2008Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director07 September 2009Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director21 January 2019Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director21 January 2019Active
Longreach, 53 Selworthy Road, Southport, PR8 2HX

Director-Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director20 September 2010Active
Weston House Bracken Close, Wonersh, Guildford, GU5 0QS

Director01 August 1993Active
3401 Harden Road, Ralieigh, Usa,

Director01 April 1997Active
The Old Vicarage, Hoghton, Preston, PR5 0SJ

Director-Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director08 January 2018Active
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

Director01 February 2016Active
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW

Director07 January 2002Active
7 Vicarage Close, Station Road Wrea Green, Preston, PR4 2PQ

Director26 March 1992Active
Im Rech 3, Vollmersbach, Germany, 55758

Director01 April 2001Active
8105 Main Street Apt A 107, Salisbury, Usa,

Director-Active
33 Hilldale Court, Milford, Usa,

Director01 February 2005Active
Robin Hill Hockett Lane, Cookham Dean, Maidenhead, SL6 9UF

Director-Active

People with Significant Control

Ams Holdco 2 Ltd
Notified on:15 April 2021
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person secretary company with name date.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-15Accounts

Change account reference date company current shortened.

Download
2021-10-29Capital

Capital statement capital company with date currency figure.

Download
2021-10-29Capital

Legacy.

Download
2021-10-29Insolvency

Legacy.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.