Middlesbrough
TS2 1RR
Director Name | Mr Peter Scanlon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(3 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Raleigh Court Middlesbrough TS2 1RR |
Director Name | Mr Mathew Donaghy |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ |
Director Name | Mr Keith William Scurr |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ |
Director Name | Mr Simon Scanlon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ |
Website | scanmanuk.com |
---|---|
Email address | [email protected] |
Telephone | 01642 248881 |
Telephone region | Middlesbrough |
Registered Address | Unit 8 Raleigh Court Middlesbrough TS2 1RR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Peter Scanlon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,892 |
Cash | £52,799 |
Current Liabilities | £721,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
6 November 2019 | Current accounting period extended from 20 December 2019 to 31 December 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 20 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 20 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 20 December 2016 (5 pages) |
19 September 2017 | Total exemption small company accounts made up to 20 December 2016 (5 pages) |
4 July 2017 | Notification of Peter Neil Scanlon as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Peter Neil Scanlon as a person with significant control on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Simon Scanlon as a director on 28 June 2017 (1 page) |
4 July 2017 | Notification of Peter Neil Scanlon as a person with significant control on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Simon Scanlon as a director on 28 June 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 20 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 20 December 2015 (4 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
3 September 2015 | Total exemption small company accounts made up to 20 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 20 December 2014 (4 pages) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 September 2014 | Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 20 December 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 20 December 2013 (4 pages) |
25 July 2014 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ on 25 July 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 July 2013 | Appointment of Mr Peter Scanlon as a director (2 pages) |
24 July 2013 | Appointment of Mr Peter Scanlon as a director (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 20 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 20 December 2012 (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Secretary's details changed for Mr Peter Scanlon on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Secretary's details changed for Mr Peter Scanlon on 25 June 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Keith William Scurr on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Keith William Scurr on 25 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ England on 12 June 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 20 December 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 20 December 2011 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Appointment of Mr Keith William Scurr as a director (2 pages) |
9 September 2011 | Appointment of Mr Keith William Scurr as a director (2 pages) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Mathew Donaghy as a director (1 page) |
16 August 2011 | Termination of appointment of Mathew Donaghy as a director (1 page) |
19 January 2011 | Current accounting period extended from 30 June 2011 to 20 December 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 30 June 2011 to 20 December 2011 (3 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |