Scanlan's(plant Hire)limited

General information

Name:

Scanlan's(plant Hire)ltd

Office Address:

The Old Mill Tricketts Lane CW5 6PZ Willaston

Number: 00769420

Incorporation date: 1963-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

00769420 is the registration number for Scanlan's(plant Hire)limited. This company was registered as a Private Limited Company on Wed, 31st Jul 1963. This company has been present on the British market for the last sixty one years. This company can be reached at The Old Mill Tricketts Lane in Willaston. The main office's zip code assigned to this location is CW5 6PZ. The firm's SIC and NACE codes are 43999 - Other specialised construction activities not elsewhere classified. Sun, 31st Jul 2022 is the last time when the accounts were filed.

At the moment, the directors chosen by this specific company are as follow: Tony R. designated to this position nine years ago, Dawn W. designated to this position in 2011 in March, Cheryl S. designated to this position in 2003 and Kay S.. Furthermore, the managing director's tasks are backed by a secretary - Kay S..

Financial data based on annual reports

Company staff

Kay S.

Role: Secretary

Latest update: 3 January 2024

Tony R.

Role: Director

Appointed: 21 September 2015

Latest update: 3 January 2024

Dawn W.

Role: Director

Appointed: 14 March 2011

Latest update: 3 January 2024

Cheryl S.

Role: Director

Appointed: 23 July 2003

Latest update: 3 January 2024

Kay S.

Role: Director

Appointed: 10 December 1991

Latest update: 3 January 2024

People with significant control

Cheryl R.
Notified on 5 November 2018
Ceased on 5 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kay S.
Notified on 5 November 2018
Ceased on 5 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn W.
Notified on 5 November 2018
Ceased on 5 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Betty S.
Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 February 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts 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 Monday 31st July 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2016

Name:

Alextra Group Limited

Address:

7-9 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2013

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
60
Company Age

Similar companies nearby

Closest companies