About

Registered Number: 04122641
Date of Incorporation: 06/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Coney Green Business Park, Clay Cross, Chesterfield, Derbyshire, S45 9JW

 

Scaglia Indeva Ltd was setup in 2000. 1-10 people are employed by Scaglia Indeva Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAGLIA, Stefano 18 December 2000 - 1
USUBELLI, Costantino 16 January 2001 - 1
WOODLEY, Richard Gordon 02 January 2019 - 1
THOMPSON, Wilfred Frank 16 January 2001 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BOWLER, Wendy 06 January 2003 16 October 2006 1
GHERARDI, Maurizio Francesco 18 May 2001 06 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 19 December 2011
AA01 - Change of accounting reference date 01 November 2011
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 01 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
AR01 - Annual Return 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 December 2004
CERTNM - Change of name certificate 31 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 08 February 2002
RESOLUTIONS - N/A 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
MEM/ARTS - N/A 19 February 2001
123 - Notice of increase in nominal capital 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
CERTNM - Change of name certificate 19 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.