About

Registered Number: 02528538
Date of Incorporation: 07/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ

 

Established in 1990, Scancem Supply Ltd have registered office in Maidenhead, Berkshire. There are 5 directors listed for Scancem Supply Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDRESEN, Axel Raedor N/A 18 June 1996 1
TISTHAMMER, Kaar N/A 31 January 1993 1
UHLMANN, Werner Sigmund N/A 18 June 1996 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1
MORRISON, Andrew Wright N/A 21 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP03 - Appointment of secretary 15 March 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 30 January 2010
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 19 June 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
AUD - Auditor's letter of resignation 06 December 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 21 August 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
287 - Change in situation or address of Registered Office 27 October 1994
363s - Annual Return 23 September 1994
363s - Annual Return 06 January 1994
288 - N/A 01 December 1993
AA - Annual Accounts 09 July 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
363b - Annual Return 16 September 1992
AA - Annual Accounts 17 August 1992
288 - N/A 12 August 1992
288 - N/A 26 May 1992
288 - N/A 26 February 1992
287 - Change in situation or address of Registered Office 26 February 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
363b - Annual Return 19 August 1991
288 - N/A 16 July 1991
288 - N/A 01 July 1991
288 - N/A 01 February 1991
288 - N/A 23 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
MEM/ARTS - N/A 13 January 1991
MEM/ARTS - N/A 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
CERTNM - Change of name certificate 03 January 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
287 - Change in situation or address of Registered Office 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
288 - N/A 14 December 1990
NEWINC - New incorporation documents 07 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.