Stockport
Cheshire
SK5 6GA
Secretary Name | Darren Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineer |
Correspondence Address | 37 Cromwell Avenue Stockport Cheshire SK5 6GA |
Director Name | Mr Paul Lomax |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994 |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1994) |
Role | Engineer Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bradshaw Hall Drive Bradshaw Bolton Lancashire BL2 4NY |
Director Name | Philip Thomas Mather |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994 |
Appointment Duration | 10 years, 2 months (resigned 12 March 2004) |
Role | Sales Director |
Correspondence Address | 16 Lingards Drive Astley Tyldesley Manchester M29 7FD |
Secretary Name | Christine Constance Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994 |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bradshaw Hall Drive Bradshaw Bolton BL2 4NY |
Director Name | Vivienne Ann Mather |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 March 2004) |
Role | Administrator |
Correspondence Address | 16 Lingards Drive Astley Tyldesley Manchester M29 7FD |
Secretary Name | Vivienne Ann Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 March 2004) |
Role | Administrator |
Correspondence Address | 16 Lingards Drive Astley Tyldesley Manchester M29 7FD |
Director Name | Stephen Valentine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 October 2009) |
Role | Engineer |
Correspondence Address | 39 Havenwood Road Wigan Lancashire WN1 2PA |
Director Name | Brian Holland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grange Park Road Bromley Cross Bolton Lancashire BL7 9YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | scantechpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 395020 |
Telephone region | Bolton |
Registered Address | 8 Unit 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
6k at £1 | Darren Hartley 85.71% Ordinary |
---|---|
1000 at £1 | Kieran Kielty 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,385 |
Cash | £5,415 |
Current Liabilities | £81,842 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Registered office address changed from Units 3&4 Undershore Works Brookside Road Bolton BL2 2SE to 8 Unit 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Units 3&4 Undershore Works Brookside Road Bolton BL2 2SE to 8 Unit 2 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 7 April 2016 (1 page) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Darren Hartley on 24 January 2014 (1 page) |
19 February 2014 | Director's details changed for Darren Hartley on 24 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Darren Hartley on 24 January 2014 (1 page) |
19 February 2014 | Director's details changed for Darren Hartley on 24 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Termination of appointment of Brian Holland as a director (1 page) |
21 October 2011 | Termination of appointment of Brian Holland as a director (1 page) |
4 March 2011 | Director's details changed for Darren Hartley on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Darren Hartley on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Darren Hartley on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages) |
22 February 2011 | Current accounting period extended from 12 March 2011 to 31 March 2011 (1 page) |
22 February 2011 | Current accounting period extended from 12 March 2011 to 31 March 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 12 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 12 March 2010 (6 pages) |
18 November 2010 | Cancellation of shares. Statement of capital on 18 November 2010
|
18 November 2010 | Cancellation of shares. Statement of capital on 18 November 2010
|
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Darren Hartley on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Darren Hartley on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Darren Hartley on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Darren Hartley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Darren Hartley on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Darren Hartley on 1 January 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 12 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 12 March 2009 (6 pages) |
3 December 2009 | Appointment of Brian Holland as a director (2 pages) |
3 December 2009 | Appointment of Brian Holland as a director (2 pages) |
27 November 2009 | Termination of appointment of Stephen Valentine as a director (1 page) |
27 November 2009 | Termination of appointment of Stephen Valentine as a director (1 page) |
22 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 12 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 12 March 2008 (7 pages) |
23 May 2008 | Return made up to 24/01/08; full list of members (7 pages) |
23 May 2008 | Return made up to 24/01/08; full list of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 12 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 12 March 2007 (7 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members
|
2 February 2007 | Return made up to 24/01/07; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 12 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 12 March 2006 (6 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 12 March 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 12 March 2005 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 12 March 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 12 March 2004 (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 16 lingards drive astley, tyldesley manchester lancashire M29 7FD (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 16 lingards drive astley, tyldesley manchester lancashire M29 7FD (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Accounting reference date extended from 31/10/03 to 12/03/04 (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Accounting reference date extended from 31/10/03 to 12/03/04 (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: unit 4 riverside waters meeting road bolton BL1 8TU (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: unit 4 riverside waters meeting road bolton BL1 8TU (1 page) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
8 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
3 November 1997 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
3 November 1997 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 October 1997 | Ad 23/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 October 1997 | Ad 23/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 January 1997 | Return made up to 24/01/97; no change of members
|
28 January 1997 | Return made up to 24/01/97; no change of members
|
21 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |