SCANTECH PACKAGING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3QS

Company number 02890384
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 8 UNIT 2 TAMESIDE BUSINESS PARK, WINDMILL LANE, DENTON, MANCHESTER, ENGLAND, M34 3QS
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Units 3&4 Undershore Works Brookside Road Bolton BL2 2SE to 8 Unit 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 7 April 2016. The most likely internet sites of SCANTECH PACKAGING LIMITED are www.scantechpackaging.co.uk, and www.scantech-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Scantech Packaging Limited is a Private Limited Company. The company registration number is 02890384. Scantech Packaging Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Scantech Packaging Limited is 8 Unit 2 Tameside Business Park Windmill Lane Denton Manchester England M34 3qs. The company`s financial liabilities are £14.04k. It is £-16.75k against last year. . HARTLEY, Darren is a Secretary of the company. HARTLEY, Darren is a Director of the company. Secretary LOMAX, Christine Constance has been resigned. Secretary MATHER, Vivienne Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLLAND, Brian has been resigned. Director LOMAX, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATHER, Philip Thomas has been resigned. Director MATHER, Vivienne Ann has been resigned. Director VALENTINE, Stephen has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


scantech packaging Key Finiance

LIABILITIES £14.04k
-55%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARTLEY, Darren
Appointed Date: 12 March 2004

Director
HARTLEY, Darren
Appointed Date: 12 March 2004
63 years old

Resigned Directors

Secretary
LOMAX, Christine Constance
Resigned: 14 December 1994
Appointed Date: 01 January 1994

Secretary
MATHER, Vivienne Ann
Resigned: 12 March 2004
Appointed Date: 14 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
HOLLAND, Brian
Resigned: 17 October 2011
Appointed Date: 23 October 2009
75 years old

Director
LOMAX, Paul
Resigned: 14 December 1994
Appointed Date: 01 January 1994
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
MATHER, Philip Thomas
Resigned: 12 March 2004
Appointed Date: 01 January 1994
80 years old

Director
MATHER, Vivienne Ann
Resigned: 12 March 2004
Appointed Date: 14 December 1994
82 years old

Director
VALENTINE, Stephen
Resigned: 23 October 2009
Appointed Date: 12 March 2004
69 years old

Persons With Significant Control

Mr Darren Hartley
Notified on: 24 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

SCANTECH PACKAGING LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Registered office address changed from Units 3&4 Undershore Works Brookside Road Bolton BL2 2SE to 8 Unit 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 7 April 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 7,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
18 Dec 1994
Accounting reference date extended from 31/01 to 30/04

25 Feb 1994
Registered office changed on 25/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Feb 1994
New director appointed

25 Feb 1994
Secretary resigned;new secretary appointed;director resigned

24 Jan 1994
Incorporation