SCANTECH LITHOGRAPHIC LIMITED
HEATHFIELD SCANTECH LITHOGRAPHICS LIMITED

Hellopages » East Sussex » Wealden » TN21 8AW

Company number 03123143
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address UNIT 22 & 23 GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100,100 . The most likely internet sites of SCANTECH LITHOGRAPHIC LIMITED are www.scantechlithographic.co.uk, and www.scantech-lithographic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Crowborough Rail Station is 6.5 miles; to Frant Rail Station is 10.1 miles; to Pevensey & Westham Rail Station is 10.6 miles; to Pevensey Bay Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scantech Lithographic Limited is a Private Limited Company. The company registration number is 03123143. Scantech Lithographic Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of Scantech Lithographic Limited is Unit 22 23 Ghyll Industrial Estate Heathfield East Sussex Tn21 8aw. . PITHER, Amanda Jane is a Secretary of the company. ARCHER, Davin Christopher is a Director of the company. PITHER, Amanda Jane is a Director of the company. STEPHENS, Craig Paul is a Director of the company. STEPHENS, Neil Peter is a Director of the company. STEPHENS, Peter David is a Director of the company. Secretary STEPHENS, Pauline Jean has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director STEPHENS, Pauline Jean has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PITHER, Amanda Jane
Appointed Date: 01 April 2011

Director
ARCHER, Davin Christopher
Appointed Date: 01 October 1997
58 years old

Director
PITHER, Amanda Jane
Appointed Date: 01 April 2011
54 years old

Director
STEPHENS, Craig Paul
Appointed Date: 01 April 2011
51 years old

Director
STEPHENS, Neil Peter
Appointed Date: 01 April 2011
54 years old

Director
STEPHENS, Peter David
Appointed Date: 13 November 1995
79 years old

Resigned Directors

Secretary
STEPHENS, Pauline Jean
Resigned: 31 March 2011
Appointed Date: 13 November 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Director
STEPHENS, Pauline Jean
Resigned: 31 March 2011
Appointed Date: 13 November 1995
79 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Persons With Significant Control

Mr Peter David Stephens
Notified on: 1 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANTECH LITHOGRAPHIC LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
21 Nov 1995
New director appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 17 city business centre lower road london SE16 1AA
14 Nov 1995
Secretary resigned
14 Nov 1995
Director resigned
07 Nov 1995
Incorporation

SCANTECH LITHOGRAPHIC LIMITED Charges

2 November 2011
All assets debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 (formerly unit 3) & unit 23 (formerly unit 4) ghyll…
9 January 1997
Charge
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts as are not…
16 December 1995
Mortgage debenture
Delivered: 27 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…