SCANWORLD LIMITED - BISHOPS CASTLE
Company Profile | Company Filings |
Overview
SCANWORLD LIMITED is a Private Limited Company from BISHOPS CASTLE and has the status: Active.
SCANWORLD LIMITED was incorporated 33 years ago on 27/06/1991 and has the registered number: 02624443. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
SCANWORLD LIMITED was incorporated 33 years ago on 27/06/1991 and has the registered number: 02624443. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
SCANWORLD LIMITED - BISHOPS CASTLE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
7 MARKET SQUARE
BISHOPS CASTLE
SHROPSHIRE
SY9 5BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE THOMAS SAWYER | Feb 1959 | British | Director | 2013-08-31 | CURRENT |
ETON MANAGEMENT LTD | Corporate Director | 2005-05-10 UNTIL 2013-08-31 | RESIGNED | ||
ETON CORPORATE SERVICES LIMITED | Corporate Director | 2005-05-10 UNTIL 2013-08-31 | RESIGNED | ||
HSBC TRUSTEE (GUERNSEY) LIMITED | Corporate Secretary | 2005-01-01 UNTIL 2013-08-31 | RESIGNED | ||
DAVID ANTHONY SYKES | May 1956 | British | Director | RESIGNED | |
PHILIP ALVARO SALAZAR | Nov 1955 | British | Director | 2011-10-17 UNTIL 2013-08-31 | RESIGNED |
TALMAH PHILIP MORGAN | Jan 1953 | British | Director | 1996-09-05 UNTIL 1998-06-25 | RESIGNED |
FIRST SOMERS (GUERNSEY) LIMITED | Director | 1998-06-25 UNTIL 2005-05-10 | RESIGNED | ||
JANET PHYLLIS CHAINEY | Mar 1953 | British | Director | 1995-09-27 UNTIL 1996-08-20 | RESIGNED |
MR ROBERT ARTHUR AFFLECK | Jan 1950 | British | Director | 1993-01-12 UNTIL 1995-06-08 | RESIGNED |
BERMUDA TRUST (GUERNSEY) LIMITED | Secretary | 2000-03-29 UNTIL 2005-05-10 | RESIGNED | ||
MR LESLIE IAN GABB | Apr 1961 | British | Secretary | RESIGNED | |
BERMUDA INTERNATIONAL INVESTMENT MANAGEMENT (EUROPE) LIMITED | Secretary | 1995-06-09 UNTIL 2000-03-27 | RESIGNED | ||
MISS ELIZA ANN BEATTIE | Sep 1935 | Secretary | 1993-01-12 UNTIL 1994-08-08 | RESIGNED | |
MR ROBERT ARTHUR AFFLECK | Jan 1950 | British | Secretary | 1994-08-09 UNTIL 1995-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julie Freedman | 2016-06-01 | 6/1950 | Bishops Castle Shropshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCANWORLD LIMITED | 2024-05-22 | 31-08-2023 | £90,613 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2023-05-26 | 31-08-2022 | £90,383 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2022-08-03 | 31-08-2021 | £90,153 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2021-06-01 | 31-08-2020 | £89,923 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2020-06-02 | 31-08-2019 | £89,693 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2019-05-14 | 31-08-2018 | £89,493 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2018-05-22 | 31-08-2017 | £-89,293 equity |
Micro-entity Accounts - SCANWORLD LIMITED | 2017-05-31 | 31-08-2016 | £-89,093 equity |
SCANWORLD LIMITED Accounts filed on 31-08-2015 | 2016-05-26 | 31-08-2015 | £-88,893 equity |
SCANWORLD LIMITED Accounts filed on 31-08-2014 | 2015-05-07 | 31-08-2014 | £-88,693 equity |