General information

Name:

Scanweave Ltd

Office Address:

The Silverworks 67-71 Northwood Street Jewellery Quarter B3 1TX Birmingham

Number: 01795373

Incorporation date: 1984-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Scanweave Limited is established as Private Limited Company, located in The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham. The postal code is B3 1TX. The company has existed 40 years in the United Kingdom. The firm's Companies House Registration Number is 01795373. The firm's registered with SIC code 18129 and has the NACE code: Printing n.e.c.. The firm's latest financial reports cover the period up to Tuesday 31st March 2020 and the most current annual confirmation statement was filed on Thursday 30th September 2021.

Financial data based on annual reports

Company staff

Tracy A.

Role: Secretary

Appointed: 21 November 2016

Latest update: 16 September 2023

Tracy A.

Role: Director

Appointed: 21 November 2016

Latest update: 16 September 2023

Matthew L.

Role: Director

Appointed: 29 November 1991

Latest update: 16 September 2023

People with significant control

Sheila L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Matthew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020 (AA)
filed on: 27th, April 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

742 Broad Lane

Post code:

CV5 7BB

City / Town:

Coventry

HQ address,
2014

Address:

742 Broad Lane

Post code:

CV5 7BB

City / Town:

Coventry

HQ address,
2015

Address:

21 Allesley Old Road

Post code:

CV5 8BU

City / Town:

Coventry

HQ address,
2016

Address:

21 Allesley Old Road

Post code:

CV5 8BU

City / Town:

Coventry

Accountant/Auditor,
2013 - 2016

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
40
Company Age

Closest Companies - by postcode