About

Registered Number: 02508095
Date of Incorporation: 04/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 2 Thursby Road, Croft Business Park, Wirral, Merseyside, CH62 3PW

 

Based in Wirral in Merseyside, Scanflex Ltd was registered on 04 June 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the Scanflex Ltd. Bredholt, Jens Peter, Fleetwood, Hugh George, Bredholt, Anne Brigit, Bredholt, Jan are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREDHOLT, Jens Peter 15 November 2004 - 1
FLEETWOOD, Hugh George N/A - 1
BREDHOLT, Anne Brigit N/A 05 December 2011 1
BREDHOLT, Jan N/A 11 February 2003 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 21 April 2000
287 - Change in situation or address of Registered Office 28 February 2000
AUD - Auditor's letter of resignation 01 February 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 05 August 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
AA - Annual Accounts 31 July 1992
363b - Annual Return 31 July 1992
395 - Particulars of a mortgage or charge 26 February 1992
RESOLUTIONS - N/A 02 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 1992
288 - N/A 02 February 1992
123 - Notice of increase in nominal capital 02 February 1992
AA - Annual Accounts 24 September 1991
CERTNM - Change of name certificate 23 September 1991
287 - Change in situation or address of Registered Office 21 August 1991
363b - Annual Return 30 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1990
288 - N/A 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
NEWINC - New incorporation documents 04 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.