Scan Film Or Store Limited

General information

Name:

Scan Film Or Store Ltd

Office Address:

Oak House, Unit H1 Woodlands Court Business Park Bristol Road TA6 4FJ Bridgwater

Number: 07086260

Incorporation date: 2009-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the start of Scan Film Or Store Limited, a company that is situated at Oak House, Unit H1 Woodlands Court Business Park, Bristol Road in Bridgwater. That would make fifteen years Scan Film Or Store has existed on the market, as it was founded on 25th November 2009. Its Companies House Registration Number is 07086260 and the zip code is TA6 4FJ. The company's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Scan Film Or Store Ltd reported its account information for the financial period up to 2022-11-30. The most recent confirmation statement was released on 2023-10-03.

As stated, the firm was incorporated in 25th November 2009 and has been governed by three directors.

Executives who have control over the firm are as follows: John K. owns 1/2 or less of company shares. Mark Y. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Sophie P.

Role: Director

Appointed: 09 June 2022

Latest update: 5 February 2024

John K.

Role: Director

Appointed: 25 November 2009

Latest update: 5 February 2024

Mark Y.

Role: Director

Appointed: 25 November 2009

Latest update: 5 February 2024

People with significant control

John K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark Y.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Mark Y.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 April 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 16 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16 May 2013
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Tuesday 3rd October 2023 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

8 & 9 Guard Avenue Houndstone Business Park

Post code:

BA22 8YE

City / Town:

Yeovil

HQ address,
2013

Address:

155 Whiteladies Road Clifton

Post code:

BS8 2RF

City / Town:

Bristol

HQ address,
2014

Address:

155 Whiteladies Road Clifton

Post code:

BS8 2RF

City / Town:

Bristol

HQ address,
2015

Address:

155 Whiteladies Road Clifton

Post code:

BS8 2RF

City / Town:

Bristol

HQ address,
2016

Address:

155 Whiteladies Road Clifton

Post code:

BS8 2RF

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode