SCAPA UK LIMITED

997 Manchester Road 997 Manchester Road, Manchester, OL7 0ED
StatusACTIVE
Company No.03261510
CategoryPrivate Limited Company
Incorporated10 Oct 1996
Age27 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

SCAPA UK LIMITED is an active private limited company with number 03261510. It was incorporated 27 years, 7 months, 7 days ago, on 10 October 1996. The company address is 997 Manchester Road 997 Manchester Road, Manchester, OL7 0ED.



Company Fillings

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Vishal Rao

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-24

Officer name: Travis Ryan Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: David Ronald Surbey

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-18

Officer name: Travis Ryan Jackson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Ms Wendy Dickinson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Vishal Rao

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Peacock

Termination date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Tracey Peacock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Cullen

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Ronald Surbey

Appointment date: 2021-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Baker

Termination date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Timothy Cullen

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oskar Zahn

Termination date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Graham Stuart Hardcastle

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oskar Zahn

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Baker

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Ms Wendy Dickinson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Fowler

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Dickinson

Appointment date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-03

Officer name: Rebecca Smith

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwards

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Graham Stuart Hardcastle

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH19

Capital : 4 GBP

Date: 2016-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/16

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-08

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Wendy Dickinson

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type

Date: 17 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-03-31

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Thompson

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heejae Chae

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marchant

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Sheedy

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebecca Smith

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Edwards

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Edwards

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stirzaker

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirzaker

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Florence Sheedy

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Thompson

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Andrew

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Mr Heejae Richard Chae

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Derek Clive Sherwin

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Wendy Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edwards

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Sherwin

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Heejae Richard Chae

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Ian Richard Marchant

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Matthew John Fowler

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tenner

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Mcgregor Andrew

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Richard Marchant

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Woodward

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heejae Richard Chae

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calvin O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed matthew john fowler

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDREW HENSHALL PODIATRY LTD

134-136 NEW HALL LANE,PRESTON,PR1 4DX

Number:05313563
Status:ACTIVE
Category:Private Limited Company

D G W MANAGEMENT SERVICES LIMITED

UNIT 1B FOCUS FOUR,LETCHWORTH,SG6 2TU

Number:09924364
Status:ACTIVE
Category:Private Limited Company

GARDWAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11026545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I T DENNIS LIMITED

DOVECOTE FARM,SKEGNESS,PE24 4AG

Number:04978191
Status:ACTIVE
Category:Private Limited Company

MACDONALD LOW IMMIGRATION SERVICES LTD

UNIT 5, ENTERPRISE GREENHOUSE,ST HELENS,WA10 1FY

Number:09938264
Status:ACTIVE
Category:Private Limited Company

PIZZACO (BELFAST) LTD

33-37 FINAGHY ROAD NORTH,BELFAST,BT10 0JB

Number:NI634655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source