Scandura Limited
Private Limited Company
Scandura Limited
The Avon Building Units 137-145
South Liberty Lane Bedminster
Bristol
BS3 2TL
Company Name | Scandura Limited |
---|
Company Status | Active |
---|
Company Number | 03008159 |
---|
Incorporation Date | 10 January 1995 (29 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Scandura Seals Limited |
---|
Current Directors | Mark Andrew Rushin and Maria Jane Lewis |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Rubber Products |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
---|
Registered Address | The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol BS3 2TL |
Shared Address | This company shares its address with 1 other company |
Constituency | Bristol South |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 March |
---|
Category | Small |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2513) | Manufacture of other rubber products |
---|
SIC 2007 (22190) | Manufacture of other rubber products |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2524) | Manufacture of other plastic products |
---|
SIC 2007 (22290) | Manufacture of other plastic products |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
22 January 2021 | Registration of charge 030081590006, created on 19 January 2021 | 12 pages |
---|
20 January 2021 | Satisfaction of charge 030081590005 in full | 1 page |
---|
19 January 2021 | Confirmation statement made on 10 January 2021 with updates | 4 pages |
---|
12 January 2021 | All of the property or undertaking has been released and no longer forms part of charge 030081590005 | 1 page |
---|
24 December 2020 | Cessation of Osl Group Holdings Limited as a person with significant control on 23 December 2020 | 1 page |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
1