General information

Name:

Scan-x Security Ltd

Office Address:

Hales Court Stourbridge Road B63 3TT Halesowen

Number: 07199141

Incorporation date: 2010-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scan-x Security Limited is officially located at Halesowen at Hales Court. Anyone can look up the company by its post code - B63 3TT. The company has been operating on the English market for fourteen years. The firm is registered under the number 07199141 and company's current status is active. This enterprise's registered with SIC code 33200: Installation of industrial machinery and equipment. The business most recent accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-02-07.

At the moment, there’s a single director in the company: Robin W. (since 2010-03-23). Since March 2012 Corinne W., had been managing the following limited company up to the moment of the resignation on 2015-02-06. Additionally, the managing director's assignments are regularly aided with by a secretary - Corinne W., who was appointed by the following limited company fourteen years ago.

Financial data based on annual reports

Company staff

Corinne W.

Role: Secretary

Appointed: 23 March 2010

Latest update: 22 February 2024

Robin W.

Role: Director

Appointed: 23 March 2010

Latest update: 22 February 2024

People with significant control

Executives who control the firm include: Corinne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin W. owns over 3/4 of company shares.

Corinne W.
Notified on 31 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

First Floor Offices 84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2014

Address:

First Floor Offices 84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2015

Address:

First Floor Offices 84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

HQ address,
2016

Address:

First Floor Offices 84-90 Market Street Hednesford

Post code:

WS12 1AG

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
14
Company Age

Closest Companies - by postcode