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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 30 December 2021 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 30 December 2021 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 30 December 2021 | Active |
Blagdon House, 4 Mount Terrace, Rothbury, NE65 7QX | Secretary | 18 February 1999 | Active |
1, Park Row, Leeds, England, LS1 5AB | Secretary | 20 September 2021 | Active |
17 Longhurst Drive, Cramlington, NE23 7LX | Secretary | - | Active |
Orchard House, Horley, Banbury, OX15 6BH | Secretary | 12 June 2004 | Active |
Chards Bridle Path, East Boldon, NE36 0PF | Secretary | 18 January 2002 | Active |
Close House, Dalton, Newcastle Upon Tyne, NE18 0AA | Secretary | 01 July 1996 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 18 October 2019 | Active |
Oevre Lynghavgen, N5035 Sandviken, Bergen, Norway, FOREIGN | Director | - | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 30 December 2021 | Active |
47 Green End, Denton, Manchester, M34 7PT | Director | 31 December 2001 | Active |
36 Rokeby Drive, Gosforth, Newcastle Upon Tyne, NE3 4JY | Director | 01 June 1995 | Active |
42 Village Way, Neasden, London, NW10 0LL | Director | - | Active |
Huntercombe, Jarman Road, Sutton, Macclesfield, SK11 0HJ | Director | 19 May 2009 | Active |
Huntercombe, Jarman Road, Sutton, Macclesfield, SK11 0HJ | Director | 31 December 2001 | Active |
32 Ainsley Grove, High Grange, Darlington, DL3 0GD | Director | 31 December 2001 | Active |
45 Bede Burn Road, Jarrow, NE32 5BH | Director | - | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 03 September 2018 | Active |
Tiurveien 27, 4042, Hafrsfjord, Norway, | Director | 25 February 2003 | Active |
Vaganessvingen 17, 4052 Royneberg, Norway, | Director | - | Active |
Sotesgate 18, 4041 Hafrsfjord, Norway, | Director | - | Active |
12 Mariners Wharf, The Quayside, Newcastle Upon Tyne, NE1 2BJ | Director | 01 August 1998 | Active |
The Chase Noctorum Road, Birkenhead, Wirral, CH43 9UQ | Director | 01 October 1996 | Active |
1, Park Row, Leeds, England, LS1 5AB | Director | 18 October 2019 | Active |
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL | Director | 19 May 2011 | Active |
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL | Director | 01 February 2013 | Active |
Nedre Stokkavei 156, Stavanger, Norway, FOREIGN | Director | 01 October 2004 | Active |
30 Loxley Way, Brough, HU15 1GB | Director | 06 April 1998 | Active |
17 Longhurst Drive, Cramlington, NE23 7LX | Director | - | Active |
Orchard House, Horley, Banbury, OX15 6BH | Director | 01 October 2004 | Active |
Turveien 16, Stavanger, Norway, FOREIGN | Director | 25 February 2003 | Active |
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL | Director | 19 May 2011 | Active |
Skanem Liverpool, Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL | Director | 01 February 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Incorporation | Memorandum articles. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Change of name | Certificate change of name company. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.