About

Registered Number: 00935411
Date of Incorporation: 15/07/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: Cotton House 12-18 Queen Street, Suite 2a, Manchester, M2 5HS,

 

Based in Manchester, Skanza Ltd was registered on 15 July 1968. Currently we aren't aware of the number of employees at the this company. This business has 9 directors listed as Haider, Leena, Sultana, Munawar, Gilmore, Lisa Marie, Khosravani, Susan, Alam, Zafar, Alam, Zahoor, Glauser, Hans, Monnoo, Kaisar, Rahim, Nazim Kassamaly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDER, Leena 14 March 2003 - 1
SULTANA, Munawar 14 March 2003 - 1
ALAM, Zafar N/A 29 July 1999 1
ALAM, Zahoor N/A 15 December 2000 1
GLAUSER, Hans 15 December 1997 30 December 2001 1
MONNOO, Kaisar N/A 02 September 1998 1
RAHIM, Nazim Kassamaly N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Lisa Marie 02 August 1999 26 October 1999 1
KHOSRAVANI, Susan N/A 26 October 1999 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 June 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 30 January 2019
AD01 - Change of registered office address 30 January 2019
PSC04 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH03 - Change of particulars for secretary 29 January 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 07 June 2018
CH03 - Change of particulars for secretary 07 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 October 2016
MR04 - N/A 15 June 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 08 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 January 2015
AA01 - Change of accounting reference date 30 July 2014
MR01 - N/A 10 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 11 January 2014
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 January 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
AA - Annual Accounts 13 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 23 December 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 20 January 1995
395 - Particulars of a mortgage or charge 13 August 1994
395 - Particulars of a mortgage or charge 24 May 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 15 January 1994
AAMD - Amended Accounts 16 August 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 21 December 1992
287 - Change in situation or address of Registered Office 25 June 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 12 February 1992
363a - Annual Return 22 May 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 07 February 1990
AA - Annual Accounts 29 January 1990
395 - Particulars of a mortgage or charge 09 October 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 27 April 1989
AA - Annual Accounts 16 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1989
363 - Annual Return 06 February 1989
395 - Particulars of a mortgage or charge 07 December 1988
395 - Particulars of a mortgage or charge 21 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 24 February 1988
363 - Annual Return 28 January 1987
AA - Annual Accounts 15 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

Guarantee & debenture 13 August 2010 Fully Satisfied

N/A

Legal charge 05 August 1994 Fully Satisfied

N/A

Legal mortgage 09 May 1994 Fully Satisfied

N/A

Legal charge 06 October 1989 Fully Satisfied

N/A

Legal mortgage 19 April 1989 Fully Satisfied

N/A

Legal mortgage 19 April 1989 Fully Satisfied

N/A

Legal charge 05 December 1988 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal mortgage 14 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.