SCANPLUS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
SCANPLUS LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
SCANPLUS LIMITED was incorporated 36 years ago on 14/04/1988 and has the registered number: 02244177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.
SCANPLUS LIMITED was incorporated 36 years ago on 14/04/1988 and has the registered number: 02244177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.
SCANPLUS LIMITED - NORWICH
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
BANKSIDE 300
NORWICH
NORFOLK
NR7 0LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BARRY JAMES PAGE | Mar 1957 | British | Director | 2023-11-10 | CURRENT |
MR DAVID GIBBONS | Oct 1965 | British | Director | 2023-11-10 | CURRENT |
MRS DIANA HEALY | Oct 1961 | British | Director | 2018-02-16 UNTIL 2023-11-10 | RESIGNED |
MR BERNARD JOHN HEALY | Sep 1960 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN BIGNELL | May 1947 | British | Director | RESIGNED | |
MR BERNARD JOHN HEALY | Sep 1960 | British | Secretary | 2005-04-01 UNTIL 2023-11-10 | RESIGNED |
MR CHRISTOPHER JOHN BIGNELL | May 1947 | British | Secretary | RESIGNED | |
MR PATRICK JAMES HEALY | Nov 1934 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Digital Creative Services (London) Limited | 2023-11-10 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Diana Healy | 2018-02-26 - 2023-11-10 | 2/2018 | Banstead |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Bernard John Healy | 2016-04-06 - 2023-11-10 | 9/1960 | Sutton Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scanplus Limited Filleted accounts for Companies House (small and micro) | 2023-11-07 | 31-10-2023 | £585,850 Cash £635,557 equity |
Scanplus Limited Filleted accounts for Companies House (small and micro) | 2023-04-28 | 31-07-2022 | £851,493 equity |
Scanplus Limited Filleted accounts for Companies House (small and micro) | 2022-07-27 | 31-07-2021 | £984,227 Cash £1,084,745 equity |
Scanplus Limited Filleted accounts for Companies House (small and micro) | 2021-05-01 | 31-07-2020 | £1,087,722 Cash £1,237,205 equity |
Scanplus Limited Filleted accounts for Companies House (small and micro) | 2020-04-28 | 31-07-2019 | £1,216,069 Cash £1,417,692 equity |
Scanplus Limited Company Accounts | 2018-04-27 | 31-07-2017 | £1,607,482 Cash £1,756,128 equity |