UKBizDB.co.uk

SKANEM UK LIMITED

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

This company is commonly known as Skanem Uk Limited. The company was founded 39 years ago and was given the registration number 01858357. The firm's registered office is in WIRRAL. You can find them at Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside. This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:SKANEM UK LIMITED
Company Number:01858357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary30 December 2021Active
1, Park Row, Leeds, England, LS1 5AB

Director30 December 2021Active
1, Park Row, Leeds, England, LS1 5AB

Director30 December 2021Active
Blagdon House, 4 Mount Terrace, Rothbury, NE65 7QX

Secretary18 February 1999Active
1, Park Row, Leeds, England, LS1 5AB

Secretary20 September 2021Active
17 Longhurst Drive, Cramlington, NE23 7LX

Secretary-Active
Orchard House, Horley, Banbury, OX15 6BH

Secretary12 June 2004Active
Chards Bridle Path, East Boldon, NE36 0PF

Secretary18 January 2002Active
Close House, Dalton, Newcastle Upon Tyne, NE18 0AA

Secretary01 July 1996Active
1, Park Row, Leeds, England, LS1 5AB

Director18 October 2019Active
Oevre Lynghavgen, N5035 Sandviken, Bergen, Norway, FOREIGN

Director-Active
1, Park Row, Leeds, England, LS1 5AB

Director30 December 2021Active
47 Green End, Denton, Manchester, M34 7PT

Director31 December 2001Active
36 Rokeby Drive, Gosforth, Newcastle Upon Tyne, NE3 4JY

Director01 June 1995Active
42 Village Way, Neasden, London, NW10 0LL

Director-Active
Huntercombe, Jarman Road, Sutton, Macclesfield, SK11 0HJ

Director19 May 2009Active
Huntercombe, Jarman Road, Sutton, Macclesfield, SK11 0HJ

Director31 December 2001Active
32 Ainsley Grove, High Grange, Darlington, DL3 0GD

Director31 December 2001Active
45 Bede Burn Road, Jarrow, NE32 5BH

Director-Active
1, Park Row, Leeds, England, LS1 5AB

Director03 September 2018Active
Tiurveien 27, 4042, Hafrsfjord, Norway,

Director25 February 2003Active
Vaganessvingen 17, 4052 Royneberg, Norway,

Director-Active
Sotesgate 18, 4041 Hafrsfjord, Norway,

Director-Active
12 Mariners Wharf, The Quayside, Newcastle Upon Tyne, NE1 2BJ

Director01 August 1998Active
The Chase Noctorum Road, Birkenhead, Wirral, CH43 9UQ

Director01 October 1996Active
1, Park Row, Leeds, England, LS1 5AB

Director18 October 2019Active
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director19 May 2011Active
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director01 February 2013Active
Nedre Stokkavei 156, Stavanger, Norway, FOREIGN

Director01 October 2004Active
30 Loxley Way, Brough, HU15 1GB

Director06 April 1998Active
17 Longhurst Drive, Cramlington, NE23 7LX

Director-Active
Orchard House, Horley, Banbury, OX15 6BH

Director01 October 2004Active
Turveien 16, Stavanger, Norway, FOREIGN

Director25 February 2003Active
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director19 May 2011Active
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director01 February 2013Active

People with Significant Control

Multi-Color Uk Holdings 2 Limited
Notified on:30 December 2021
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ole Rugland
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:Norwegian
Address:Skanem Liverpool, Bassendale Road, Croft Business Park, Wirral, CH62 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 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
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-19Resolution

Resolution.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-04-12Change of name

Certificate change of name company.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Appoint corporate secretary company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.