About

Registered Number: 07289761
Date of Incorporation: 21/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Whorlton Road, Riverside Park Ind Estate, Middlesbrough, Cleveland, TS2 1QJ

 

Scanman Uk Ltd was founded on 21 June 2010 with its registered office in Middlesbrough, Cleveland, it's status at Companies House is "Active". There are 5 directors listed as Scanlon, Peter, Scanlon, Peter, Donaghy, Mathew, Scanlon, Simon, Scurr, Keith William for the company at Companies House. We don't currently know the number of employees at Scanman Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLON, Peter 01 July 2013 - 1
DONAGHY, Mathew 21 June 2010 10 August 2011 1
SCANLON, Simon 05 September 2014 28 June 2017 1
SCURR, Keith William 01 August 2011 05 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SCANLON, Peter 21 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA01 - Change of accounting reference date 06 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA01 - Change of accounting reference date 19 January 2011
NEWINC - New incorporation documents 21 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.