SCANDIC TIMBER (UK) LIMITED
Status | ACTIVE |
Company No. | 06942145 |
Category | Private Limited Company |
Incorporated | 23 Jun 2009 |
Age | 14 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SCANDIC TIMBER (UK) LIMITED is an active private limited company with number 06942145. It was incorporated 14 years, 10 months, 8 days ago, on 23 June 2009. The company address is 3rd Floor Regent House 3rd Floor Regent House, Wolverhampton, WV1 4EG, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-22
Psc name: Rebecca Phillips
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Arnis Ragauskis
Notification date: 2019-08-14
Documents
Cessation of a person with significant control
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-14
Psc name: Ian Robert Caley
Documents
Appoint person secretary company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Arnis Ragauskis
Appointment date: 2019-08-14
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-14
Officer name: Mr Arnis Ragauskis
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Ian Robert Caley
Documents
Termination secretary company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Robert Caley
Termination date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Appoint person secretary company with name date
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Robert Caley
Appointment date: 2015-01-02
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-02
Officer name: Mr Ian Robert Caley
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Magone
Termination date: 2015-01-02
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Magone
Termination date: 2015-01-02
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Linda Magone
Change date: 2014-09-24
Documents
Change person secretary company with change date
Date: 30 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-24
Officer name: Ms Linda Magone
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change sail address company with old address new address
Date: 22 Jul 2014
Category: Address
Type: AD02
New address: Regent House 3Rd Floor Bath Avenue Wolverhampton WV1 4EG
Old address: Hideaway House Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY England
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Caley
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Linda Magone
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andris Jansons
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Magone
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Ian Robert Caley
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN
Change date: 2010-02-08
Documents
Legacy
Date: 13 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james sage
Documents
Some Companies
GLOW PROPERTY SOLUTIONS LIMITED
FLAT 7, 17,MAIDENHEAD,SL6 8DP
Number: | 11805683 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCH MANAGEMENT COMPANY LIMITED
SKEBER CADSON,CORNWALL,PL17 7HW
Number: | 02234368 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL ELECTRICAL & PLUMBING SERVICES LTD
481 LONDON ROAD,MITCHAM,CR4 4BB
Number: | 10723258 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ
Number: | 05216568 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COBBETTS MEAD,HAYWARDS HEATH,RH16 3TQ
Number: | 08469009 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER HOUSE,HARROW,HA1 2RZ
Number: | 11467652 |
Status: | ACTIVE |
Category: | Private Limited Company |