SCAN & STORE CENTRE LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1AQ

Company number 06412384
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, ENGLAND, OX5 1AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on 6 July 2016. The most likely internet sites of SCAN & STORE CENTRE LIMITED are www.scanstorecentre.co.uk, and www.scan-store-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Scan Store Centre Limited is a Private Limited Company. The company registration number is 06412384. Scan Store Centre Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of Scan Store Centre Limited is The Old Post Office 19 Banbury Road Kidlington Oxfordshire England Ox5 1aq. The company`s financial liabilities are £15.95k. It is £5.41k against last year. The cash in hand is £42.78k. It is £11.37k against last year. And the total assets are £52.31k, which is £12.08k against last year. LONSDALE, Simon is a Director of the company. Secretary COLLINS, Karen Yvette has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director COLLINS, Karen Yvette has been resigned. Director LONSDALE, Simon Guy has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


scan & store centre Key Finiance

LIABILITIES £15.95k
+51%
CASH £42.78k
+36%
TOTAL ASSETS £52.31k
+30%
All Financial Figures

Current Directors

Director
LONSDALE, Simon
Appointed Date: 24 September 2014
62 years old

Resigned Directors

Secretary
COLLINS, Karen Yvette
Resigned: 24 September 2014
Appointed Date: 31 October 2007

Secretary
HARRISON, Irene Lesley
Resigned: 31 October 2007
Appointed Date: 30 October 2007

Director
COLLINS, Karen Yvette
Resigned: 24 September 2014
Appointed Date: 31 October 2007
60 years old

Director
LONSDALE, Simon Guy
Resigned: 26 October 2009
Appointed Date: 31 October 2007
62 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 31 October 2007
Appointed Date: 30 October 2007

Persons With Significant Control

Mr Simon Lonsdale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Erents
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCAN & STORE CENTRE LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Jul 2016
Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on 6 July 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

26 Jan 2016
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 26 January 2016
...
... and 35 more events
07 Dec 2007
Secretary resigned
07 Dec 2007
New director appointed
07 Dec 2007
New secretary appointed;new director appointed
07 Dec 2007
Registered office changed on 07/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
30 Oct 2007
Incorporation