About

Registered Number: 02450519
Date of Incorporation: 07/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Spinnaker House, Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF

 

Based in Birkenhead, Scantec Personnel Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Karen 28 October 2010 - 1
SPELMAN, Adam 01 October 2011 05 May 2015 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 08 December 2014
AAMD - Amended Accounts 15 October 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 22 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2013
SH08 - Notice of name or other designation of class of shares 22 January 2013
MEM/ARTS - N/A 22 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 June 2012
RESOLUTIONS - N/A 15 December 2011
MEM/ARTS - N/A 15 December 2011
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 15 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 08 January 1999
287 - Change in situation or address of Registered Office 08 October 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 07 December 1995
287 - Change in situation or address of Registered Office 27 March 1995
AA - Annual Accounts 01 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 27 May 1992
363a - Annual Return 11 December 1991
AA - Annual Accounts 18 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1991
288 - N/A 25 September 1991
288 - N/A 05 September 1990
395 - Particulars of a mortgage or charge 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
288 - N/A 24 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1990
287 - Change in situation or address of Registered Office 13 December 1989
288 - N/A 13 December 1989
NEWINC - New incorporation documents 07 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2010 Outstanding

N/A

Fixed and floating charge 09 July 2007 Outstanding

N/A

Rent deposit deed 30 July 2004 Fully Satisfied

N/A

Fixed and floating charge 22 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.