Company NameScantech Packaging Limited
DirectorDarren Hartley
Company StatusActive
Company Number02890384
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDarren Hartley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(10 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Cromwell Avenue
Stockport
Cheshire
SK5 6GA
Secretary NameDarren Hartley
NationalityBritish
StatusCurrent
Appointed12 March 2004(10 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Correspondence Address37 Cromwell Avenue
Stockport
Cheshire
SK5 6GA
Director NameMr Paul Lomax
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration11 months, 2 weeks (resigned 14 December 1994)
RoleEngineer Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bradshaw Hall Drive
Bradshaw
Bolton
Lancashire
BL2 4NY
Director NamePhilip Thomas Mather
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration10 years, 2 months (resigned 12 March 2004)
RoleSales Director
Correspondence Address16 Lingards Drive
Astley Tyldesley
Manchester
M29 7FD
Secretary NameChristine Constance Lomax
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration11 months, 2 weeks (resigned 14 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bradshaw Hall Drive
Bradshaw
Bolton
BL2 4NY
Director NameVivienne Ann Mather
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(10 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 12 March 2004)
RoleAdministrator
Correspondence Address16 Lingards Drive
Astley Tyldesley
Manchester
M29 7FD
Secretary NameVivienne Ann Mather
NationalityBritish
StatusResigned
Appointed14 December 1994(10 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 12 March 2004)
RoleAdministrator
Correspondence Address16 Lingards Drive
Astley Tyldesley
Manchester
M29 7FD
Director NameStephen Valentine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 October 2009)
RoleEngineer
Correspondence Address39 Havenwood Road
Wigan
Lancashire
WN1 2PA
Director NameBrian Holland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Park Road
Bromley Cross
Bolton
Lancashire
BL7 9YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitescantechpackaging.co.uk
Email address[email protected]
Telephone01204 395020
Telephone regionBolton

Location

Registered Address8 Unit 2 Tameside Business Park, Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

6k at £1Darren Hartley
85.71%
Ordinary
1000 at £1Kieran Kielty
14.29%
Ordinary

Financials

Year2014
Net Worth£4,385
Cash£5,415
Current Liabilities£81,842

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Registered 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 2016Registered 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 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 7,000
(4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 7,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 7,000
(4 pages)
14 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 7,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7,000
(4 pages)
19 February 2014Secretary's details changed for Darren Hartley on 24 January 2014 (1 page)
19 February 2014Director's details changed for Darren Hartley on 24 January 2014 (2 pages)
19 February 2014Secretary's details changed for Darren Hartley on 24 January 2014 (1 page)
19 February 2014Director's details changed for Darren Hartley on 24 January 2014 (2 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Termination of appointment of Brian Holland as a director (1 page)
21 October 2011Termination of appointment of Brian Holland as a director (1 page)
4 March 2011Director's details changed for Darren Hartley on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 March 2011Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Darren Hartley on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Darren Hartley on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 March 2011Secretary's details changed for Darren Hartley on 4 March 2011 (2 pages)
22 February 2011Current accounting period extended from 12 March 2011 to 31 March 2011 (1 page)
22 February 2011Current accounting period extended from 12 March 2011 to 31 March 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 12 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 12 March 2010 (6 pages)
18 November 2010Cancellation of shares. Statement of capital on 18 November 2010
  • GBP 70,000
(4 pages)
18 November 2010Cancellation of shares. Statement of capital on 18 November 2010
  • GBP 70,000
(4 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Darren Hartley on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Darren Hartley on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Darren Hartley on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Darren Hartley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Darren Hartley on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Darren Hartley on 1 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 12 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 12 March 2009 (6 pages)
3 December 2009Appointment of Brian Holland as a director (2 pages)
3 December 2009Appointment of Brian Holland as a director (2 pages)
27 November 2009Termination of appointment of Stephen Valentine as a director (1 page)
27 November 2009Termination of appointment of Stephen Valentine as a director (1 page)
22 April 2009Return made up to 24/01/09; full list of members (4 pages)
22 April 2009Return made up to 24/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 12 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 12 March 2008 (7 pages)
23 May 2008Return made up to 24/01/08; full list of members (7 pages)
23 May 2008Return made up to 24/01/08; full list of members (7 pages)
11 December 2007Total exemption small company accounts made up to 12 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 12 March 2007 (7 pages)
2 February 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2006Total exemption small company accounts made up to 12 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 12 March 2006 (6 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 12 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 12 March 2005 (7 pages)
15 March 2005Total exemption small company accounts made up to 12 March 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 12 March 2004 (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 16 lingards drive astley, tyldesley manchester lancashire M29 7FD (1 page)
23 March 2004Registered office changed on 23/03/04 from: 16 lingards drive astley, tyldesley manchester lancashire M29 7FD (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/10/03 to 12/03/04 (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/10/03 to 12/03/04 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Return made up to 24/01/04; full list of members (7 pages)
14 February 2004Return made up to 24/01/04; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 February 2003Return made up to 24/01/03; full list of members (7 pages)
9 February 2003Return made up to 24/01/03; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 March 2001Return made up to 24/01/01; full list of members (6 pages)
8 March 2001Return made up to 24/01/01; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: unit 4 riverside waters meeting road bolton BL1 8TU (1 page)
31 July 2000Registered office changed on 31/07/00 from: unit 4 riverside waters meeting road bolton BL1 8TU (1 page)
13 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
8 April 1999Return made up to 13/01/99; full list of members (6 pages)
8 April 1999Return made up to 13/01/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 March 1998Return made up to 24/01/98; full list of members (6 pages)
13 March 1998Return made up to 24/01/98; full list of members (6 pages)
3 November 1997Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 November 1997Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 October 1997Ad 23/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 October 1997Ad 23/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 January 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1996Return made up to 24/01/96; no change of members (4 pages)
17 February 1996Return made up to 24/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)