SCANLOCK (UK) LTD.
HESWALL

Hellopages » Merseyside » Wirral » CH60 7RJ

Company number 02875402
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address SCANDINAVIA HOUSE, 208 PENSBY ROAD, HESWALL, WIRRAL, CH60 7RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-02-14 GBP 100 . The most likely internet sites of SCANLOCK (UK) LTD. are www.scanlockuk.co.uk, and www.scanlock-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Brunswick Rail Station is 6 miles; to Flint Rail Station is 6.1 miles; to Bank Hall Rail Station is 8.4 miles; to Shotton High Level Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scanlock Uk Ltd is a Private Limited Company. The company registration number is 02875402. Scanlock Uk Ltd has been working since 26 November 1993. The present status of the company is Active. The registered address of Scanlock Uk Ltd is Scandinavia House 208 Pensby Road Heswall Wirral Ch60 7rj. . BENGTSSON, Erik is a Secretary of the company. BENGTSSON, Erik is a Director of the company. Secretary BENGTSSON, Erik has been resigned. Secretary CLARKE, John Graham has been resigned. Secretary WILDE, Stephen Paul Rathbone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDCROFT, Timothy John has been resigned. Director BENGTSSON, Bertil has been resigned. Director BENGTSSON, Bertil has been resigned. Director BENGTSSON, Erik has been resigned. Director CLARKE, John Graham has been resigned. Director MALKIN, Paul Russell has been resigned. Director WILDE, Stephen Paul Rathbone has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BENGTSSON, Erik
Appointed Date: 17 October 2007

Director
BENGTSSON, Erik
Appointed Date: 17 October 2007
62 years old

Resigned Directors

Secretary
BENGTSSON, Erik
Resigned: 28 February 2007
Appointed Date: 04 October 1994

Secretary
CLARKE, John Graham
Resigned: 19 October 2007
Appointed Date: 28 February 2007

Secretary
WILDE, Stephen Paul Rathbone
Resigned: 28 September 1994
Appointed Date: 26 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
ALDCROFT, Timothy John
Resigned: 13 July 2007
Appointed Date: 11 September 2002
58 years old

Director
BENGTSSON, Bertil
Resigned: 11 September 2013
Appointed Date: 04 November 2003
73 years old

Director
BENGTSSON, Bertil
Resigned: 30 April 2003
Appointed Date: 26 November 1993
73 years old

Director
BENGTSSON, Erik
Resigned: 28 February 2007
Appointed Date: 26 November 1993
62 years old

Director
CLARKE, John Graham
Resigned: 19 October 2007
Appointed Date: 11 September 2002
79 years old

Director
MALKIN, Paul Russell
Resigned: 17 June 2002
Appointed Date: 15 May 1995
66 years old

Director
WILDE, Stephen Paul Rathbone
Resigned: 28 September 1994
Appointed Date: 26 November 1993
76 years old

Persons With Significant Control

Mr Eric Bengtsson
Notified on: 1 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SCANLOCK (UK) LTD. Events

08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 71 more events
04 Nov 1994
Secretary resigned;director's particulars changed;director resigned;new director appointed

08 Oct 1994
Registered office changed on 08/10/94 from: castle buildings 179A telegraph road heswall wirral L60 7SE

09 Dec 1993
New director appointed

09 Dec 1993
Secretary resigned

26 Nov 1993
Incorporation

SCANLOCK (UK) LTD. Charges

16 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 208 pensby road heswall wirral t/no MS136718.
12 July 1995
Single debenture
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…