UKBizDB.co.uk

SCAPA UK LIMITED

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

This company is commonly known as Scapa Uk Limited. The company was founded 27 years ago and was given the registration number 03261510. The firm's registered office is in MANCHESTER. You can find them at 997 Manchester Road, Ashton Under Lyne, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SCAPA UK LIMITED
Company Number:03261510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:997 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
997 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
2 Croft Gardens, Grappenhall Heys, Warrington, WA4 3LH

Secretary10 March 2003Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Secretary31 March 2012Active
18 Birch Grove, Welwyn, AL6 0QP

Secretary09 December 1996Active
15 Chapel Lane, Halebarns, Altrincham, WA15 0HN

Secretary28 September 2000Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

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

Secretary23 May 2006Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Secretary26 April 2021Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 October 1996Active
997, Manchester Road, Ashton Under Lyne, OL7 0ED

Director22 March 2010Active
27 Hazel Road, Altrincham, WA14 1JL

Director29 March 2007Active
9 Hawthorn Road, Rochdale, OL11 5JG

Director12 October 1998Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director01 January 2010Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director10 October 1996Active
Pasture Head Barn Barnoldswick Road, Blacko, Nelson, BB9 6RQ

Director09 July 1997Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director15 April 2021Active
22a Sunderland Terrace, London, W2 5PA

Director09 December 1996Active
9 Seacole Close, Blackburn, BB1 2RA

Director07 December 2007Active
Longreach, 53 Selworthy Road, Southport, PR8 2HX

Director26 April 2001Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director08 October 2010Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director14 March 2008Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director01 April 2016Active
41 Rock Street, Gee Cross, Hyde, SK14 5JX

Director30 April 2003Active
5 Austwick Way, Accrington, BB5 6RW

Director01 April 1999Active
18 Birch Grove, Welwyn, AL6 0QP

Director30 March 1999Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director01 March 2010Active
10 Moss Lane, Timperley, Altrincham, WA15 6SZ

Director29 March 2007Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director31 March 2022Active
Mativ Holdings, Inc., 3460 Preston Ridge Road, Suite 600, Alpharetta, United States, 30005

Director14 December 2022Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 October 1996Active
997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

Director03 November 2011Active
Les Belliers, Les Belliers, Chateauneuf De Galure, France,

Director29 March 2007Active

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

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation 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
2021-11-24Accounts

Change account reference date company current shortened.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation 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
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.