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.
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 |
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 |
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 |