UKBizDB.co.uk

SCAPA (NO.2) LIMITED

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

This company is commonly known as Scapa (no.2) Limited. The company was founded 24 years ago and was given the registration number 04003589. The firm's registered office is in MANCHESTER. You can find them at Manchester Road, Ashton Under Lyne, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCAPA (NO.2) LIMITED
Company Number:04003589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Manchester Road, Ashton Under Lyne, 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, OL7 0ED

Director01 December 2016Active
100, Kimball Place, Suite 600, Alpharetta, United States, 30009

Director24 March 2024Active
Manchester Road, Ashton Under Lyne, Greater Manchester, United Kingdom, OL7 0ED

Secretary01 July 2018Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

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

Secretary17 May 2001Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

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

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

Secretary26 April 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 2000Active
27 Hazel Road, Altrincham, WA14 1JL

Director17 May 2001Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director15 April 2021Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director31 March 2012Active
22 Clifton Street, Sough, BB18 6SX

Director18 January 2002Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director18 August 2010Active
36 Douglas Lane, Grimsargh, Preston, PR2 5JF

Director01 August 2003Active
Higher Scarloom House Holden, Bolton By Bowland, Clitheroe, BB7 4PF

Director17 May 2001Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

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

Director31 March 2022Active
17 Browgate, Sawley, Clitheroe, BB7 4NB

Director17 May 2001Active
Mativ Holdings, Inc., 3460 Preston Ridge Road, Suite 600, Alpharetta, United States, 30005

Director14 December 2022Active
Applegarth, White House Lane Great Eccleston, Preston, PR3 0XB

Director06 August 2001Active
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH

Director23 December 2005Active
Watling Heyes, Chester Road, Kelsall, CW6 0RS

Director14 June 2007Active
Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director01 October 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 2000Active

People with Significant Control

Porritts & Spencer Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:997, Manchester Road, Ashton-Under-Lyne, England, OL7 0ED
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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2024-01-26Officers

Appoint person secretary company with name date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Change account reference date company previous shortened.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.