SCANTEX EUROPE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE17 4AT

Company number 04063395
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 21 HIGH STREET, LUTTERWORTH, LEICESTERSHIRE, LE17 4AT
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Director's details changed for Lewis Michael Beresford-Bostock on 1 September 2016. The most likely internet sites of SCANTEX EUROPE LIMITED are www.scantexeurope.co.uk, and www.scantex-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Narborough Rail Station is 8 miles; to South Wigston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scantex Europe Limited is a Private Limited Company. The company registration number is 04063395. Scantex Europe Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Scantex Europe Limited is 21 High Street Lutterworth Leicestershire Le17 4at. . FRANKLIN, Stephen James is a Secretary of the company. BERESFORD-BOSTOCK, Lewis Michael is a Director of the company. BOSTOCK, Neil Andrew is a Director of the company. Secretary PARKER, George Harry has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COOPER-KENNEDY, Rachel has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
FRANKLIN, Stephen James
Appointed Date: 28 November 2008

Director
BERESFORD-BOSTOCK, Lewis Michael
Appointed Date: 14 July 2010
41 years old

Director
BOSTOCK, Neil Andrew
Appointed Date: 01 September 2000
76 years old

Resigned Directors

Secretary
PARKER, George Harry
Resigned: 28 November 2008
Appointed Date: 01 September 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Director
COOPER-KENNEDY, Rachel
Resigned: 03 June 2015
Appointed Date: 28 November 2008
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Mr Neil Andrew Bostock
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Lewis Michael Beresford-Bostock
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joel Alexander Bostock
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANTEX EUROPE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Sep 2016
Director's details changed for Lewis Michael Beresford-Bostock on 1 September 2016
06 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 42

...
... and 51 more events
08 Sep 2000
New secretary appointed
08 Sep 2000
New director appointed
08 Sep 2000
Secretary resigned
08 Sep 2000
Director resigned
01 Sep 2000
Incorporation

SCANTEX EUROPE LIMITED Charges

23 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2010
Charge of deposit
Delivered: 14 August 2010
Status: Satisfied on 25 March 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 25 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…