General information

Name:

Scandic Foods Ltd

Office Address:

Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne

Number: 03791996

Incorporation date: 1999-06-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • janet@scandicfoods.com

Websites

www.scandicfoods.com
www.scandicfoods.co.uk

Description

Data updated on:

Scandic Foods Limited 's been on the local market for at least 25 years. Started with Registered No. 03791996 in 1999, the firm is based at Fernwood House Fernwood Road, Newcastle Upon Tyne NE2 1TJ. This enterprise's principal business activity number is 46170 which stands for . 2022-08-31 is the last time company accounts were reported.

According to the following enterprise's executives data, since 2005 there have been three directors: John W., Isabel S. and Mark S.. Moreover, the director's duties are regularly backed by a secretary - Mark S., who was chosen by this business in August 2004.

Executives who have control over the firm are as follows: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 05 September 2005

Latest update: 7 January 2024

Mark S.

Role: Secretary

Appointed: 18 August 2004

Latest update: 7 January 2024

Isabel S.

Role: Director

Appointed: 01 November 2003

Latest update: 7 January 2024

Mark S.

Role: Director

Appointed: 18 June 1999

Latest update: 7 January 2024

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan S.
Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control:
over 3/4 of shares
Isabel S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 January 2015
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 March 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 November 2012
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

No 7 Beaufront Castle

Post code:

NE46 4LT

City / Town:

Hexham

HQ address,
2013

Address:

No 7 Beaufront Castle

Post code:

NE46 4LT

City / Town:

Hexham

Search other companies

Services (by SIC Code)

  • 46170 :
24
Company Age

Similar companies nearby

Closest companies