General information

Name:

Scanner Express Ltd

Office Address:

11 Unit 11 Diddenham Court Lambwood Hill, Grazeley RG7 1JQ Reading

Number: 07038718

Incorporation date: 2009-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Reading under the ID 07038718. This firm was registered in the year 2009. The headquarters of this firm is located at 11 Unit 11 Diddenham Court Lambwood Hill, Grazeley. The area code for this location is RG7 1JQ. This firm's SIC code is 46510, that means Wholesale of computers, computer peripheral equipment and software. 2022-10-31 is the last time company accounts were reported.

As for this specific company, just about all of director's obligations have so far been carried out by Timur A. who was chosen to lead the company in 2009 in October.

Executives who control the firm include: Deniz A. owns 1/2 or less of company shares. Timur A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Timur A.

Role: Director

Appointed: 13 October 2009

Latest update: 10 January 2024

People with significant control

Deniz A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timur A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 1 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 1 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 June 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
New registered office address C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on 2023-12-06. Company's previous address: 11 Unit 11 Diddenham Court Lambwood Hill, Grazeley Reading RG7 1JQ England. (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
14
Company Age

Closest Companies - by postcode