About

Registered Number: 02541468
Date of Incorporation: 20/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Etruscan Street, Etruria, Stoke On Trent, Staffordshire, ST1 5PG

 

Founded in 1990, Sca Wood Uk Ltd has its registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". The current directors of Sca Wood Uk Ltd are Griffiths, Emyrs John, Henningsson, Per Markus, King, Stephen, Larsson, Kurt Olof Jerry, Mckay, John Bruce, Mills, Raymond Alan, Blake, John Henry, Bower, Jonathan Mark, Driscoll, Jeanette, Emsley, Neil Foxhall, Fisher, Jeffrey, Fridh, Goran, Hildinson, Nils Ola Stefan, Kenny, Michael Anthony, Kvarnung, Mats Josef, Larsson, Ulf, Leonardsson, Ulric, Lloyd, John Michael, Nilsson, Peter Olof, Nordin, Carl Hugo Kettil, Olofsson, Mats Georg, Owen, Anthony John, Sandgren, Mats Henning Rune, Simpson, Robert Kirk, Sundin, Erik Tommy, Wilhelmsson, Nils Lenmart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Emyrs John 25 November 2013 - 1
HENNINGSSON, Per Markus 21 December 2017 - 1
KING, Stephen 01 January 2003 - 1
LARSSON, Kurt Olof Jerry 16 January 2020 - 1
MCKAY, John Bruce 05 September 2016 - 1
MILLS, Raymond Alan 09 September 2003 - 1
BLAKE, John Henry 01 January 2004 31 December 2006 1
BOWER, Jonathan Mark 09 September 2009 30 April 2012 1
DRISCOLL, Jeanette 01 January 1998 03 October 2003 1
EMSLEY, Neil Foxhall 01 January 2007 07 January 2014 1
FISHER, Jeffrey 09 September 2009 30 April 2011 1
FRIDH, Goran 17 October 2001 09 September 2009 1
HILDINSON, Nils Ola Stefan N/A 01 April 1994 1
KENNY, Michael Anthony 01 April 2014 06 March 2015 1
KVARNUNG, Mats Josef 30 September 1997 25 February 2000 1
LARSSON, Ulf 01 January 2003 09 September 2009 1
LEONARDSSON, Ulric 01 January 1998 04 August 2000 1
LLOYD, John Michael 29 June 2015 16 December 2016 1
NILSSON, Peter Olof 01 January 1997 30 September 1997 1
NORDIN, Carl Hugo Kettil 01 February 1995 01 January 1997 1
OLOFSSON, Mats Georg 01 October 1997 07 September 1998 1
OWEN, Anthony John N/A 28 February 1995 1
SANDGREN, Mats Henning Rune 17 October 2001 31 December 2002 1
SIMPSON, Robert Kirk 20 March 2000 17 October 2012 1
SUNDIN, Erik Tommy 01 April 1994 31 October 1997 1
WILHELMSSON, Nils Lenmart 01 January 2003 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 September 2018
RESOLUTIONS - N/A 17 July 2018
PSC05 - N/A 12 February 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 September 2017
AUD - Auditor's letter of resignation 30 December 2016
AUD - Auditor's letter of resignation 30 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 23 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 September 2013
CH03 - Change of particulars for secretary 12 September 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 06 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 04 June 2004
CERTNM - Change of name certificate 21 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 21 September 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
363s - Annual Return 23 November 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
AA - Annual Accounts 23 May 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
CERTNM - Change of name certificate 14 January 1997
363s - Annual Return 16 December 1996
287 - Change in situation or address of Registered Office 05 November 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 04 August 1995
288 - N/A 21 March 1995
288 - N/A 13 February 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 25 July 1994
288 - N/A 14 June 1994
288 - N/A 18 April 1994
363s - Annual Return 11 October 1993
RESOLUTIONS - N/A 12 September 1993
RESOLUTIONS - N/A 12 September 1993
RESOLUTIONS - N/A 12 September 1993
AA - Annual Accounts 12 September 1993
RESOLUTIONS - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
123 - Notice of increase in nominal capital 23 June 1993
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 08 July 1992
SA - Shares agreement 11 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1992
88(2)P - N/A 28 January 1992
MEM/ARTS - N/A 13 January 1992
363b - Annual Return 11 October 1991
288 - N/A 02 August 1991
CERTNM - Change of name certificate 30 July 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
RESOLUTIONS - N/A 04 April 1991
287 - Change in situation or address of Registered Office 04 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
RESOLUTIONS - N/A 04 October 1990
288 - N/A 04 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
NEWINC - New incorporation documents 20 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.