SCANNING RESOURCES LIMITED
HARPENDEN

Hellopages » Bedfordshire » Central Bedfordshire » AL5 3NS

Company number 04490039
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 5A THRALES END FARM, THRALES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 3NS
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of SCANNING RESOURCES LIMITED are www.scanningresources.co.uk, and www.scanning-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Scanning Resources Limited is a Private Limited Company. The company registration number is 04490039. Scanning Resources Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Scanning Resources Limited is 5a Thrales End Farm Thrales End Lane Harpenden Hertfordshire Al5 3ns. . KANE, John Robert is a Secretary of the company. EVANS, Michael Edward is a Director of the company. Secretary BURTON, Roger has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BURTON, Roger has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
KANE, John Robert
Appointed Date: 01 April 2004

Director
EVANS, Michael Edward
Appointed Date: 02 August 2002
88 years old

Resigned Directors

Secretary
BURTON, Roger
Resigned: 31 March 2004
Appointed Date: 02 August 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
BURTON, Roger
Resigned: 31 March 2004
Appointed Date: 02 August 2002
82 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Persons With Significant Control

Dietmar Janich
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SCANNING RESOURCES LIMITED Events

30 Sep 2016
Confirmation statement made on 19 July 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 28 more events
08 Aug 2002
Director resigned
08 Aug 2002
New director appointed
08 Aug 2002
New secretary appointed;new director appointed
08 Aug 2002
Registered office changed on 08/08/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
19 Jul 2002
Incorporation