SCAN CHECK SYSTEMS LIMITED
TROWBRIDGE SCAN-CHECK SYSTEMS LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8EA

Company number 03566203
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address THE COURTYARD, 33 DUKE STREET, TROWBRIDGE, WILTSHIRE, BA14 8EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of SCAN CHECK SYSTEMS LIMITED are www.scanchecksystems.co.uk, and www.scan-check-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Westbury (Wilts) Rail Station is 3.8 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scan Check Systems Limited is a Private Limited Company. The company registration number is 03566203. Scan Check Systems Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Scan Check Systems Limited is The Courtyard 33 Duke Street Trowbridge Wiltshire Ba14 8ea. The company`s financial liabilities are £339.65k. It is £-3.49k against last year. The cash in hand is £1.05k. It is £-0.19k against last year. And the total assets are £67.4k, which is £0.19k against last year. KELLY, Susan Wendy is a Secretary of the company. KELLY, Sean Edward is a Director of the company. Secretary DRAPER, Jennifer Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KELLY, Susan Wendy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


scan check systems Key Finiance

LIABILITIES £339.65k
-2%
CASH £1.05k
-16%
TOTAL ASSETS £67.4k
+0%
All Financial Figures

Current Directors

Secretary
KELLY, Susan Wendy
Appointed Date: 01 June 2001

Director
KELLY, Sean Edward
Appointed Date: 08 January 1999
69 years old

Resigned Directors

Secretary
DRAPER, Jennifer Anne
Resigned: 01 June 2001
Appointed Date: 18 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
KELLY, Susan Wendy
Resigned: 08 January 1999
Appointed Date: 18 May 1998
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Persons With Significant Control

Mr Sean Edward Kelly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Wendy Kelly
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCAN CHECK SYSTEMS LIMITED Events

22 May 2017
Confirmation statement made on 18 May 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 54 more events
27 May 1998
Director resigned
27 May 1998
Secretary resigned
27 May 1998
New secretary appointed
27 May 1998
New director appointed
18 May 1998
Incorporation

SCAN CHECK SYSTEMS LIMITED Charges

5 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a first floor flat ivy lodge upper bristol…
5 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ground floor flat ivy lodge upper bristol…
5 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at comfortable place…
31 December 2003
Legal mortgage
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 9 and 10 alma street and 11 alma street…
17 July 2001
Debenture
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 5 dursley road trowbridge t/n WT152155…