Menu

Scandia Hus Manufacturing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£74,557 -348.04%
Employees£13 -69.24%
Total assets£312,584 -146.26%

Details

Company type Private Limited Company, Active
Company Number 04558349
Record last updated Wednesday, October 26, 2016 6:50:39 AM UTC
Official Address C/o Cole Marie Partners Limited Priory House 49 High Street Reigate Central
There are 69 companies registered at this street
Locality Reigate Central
Region Surrey, England
Postal Code RH29AE
Sector Manufacture of other builders' carpentry and joinery

Charts

Visits

SCANDIA HUS MANUFACTURING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-122024-82024-92024-102024-112025-301

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Aug 18, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 20, 2014 Statement of companies objects Statement of companies objects
Registry Mar 20, 2014 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Mar 20, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 20, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 12, 2014 Change of particulars for director Change of particulars for director
Registry Nov 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 30, 2013 Annual return Annual return
Financials Sep 13, 2013 Annual accounts Annual accounts
Registry Apr 17, 2013 Resignation of one Director Resignation of one Director
Registry Apr 17, 2013 Resignation of one Director 4558... Resignation of one Director 4558...
Registry Mar 28, 2013 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Financials Feb 25, 2013 Annual accounts Annual accounts
Registry Nov 7, 2012 Change of particulars for director Change of particulars for director
Registry Nov 5, 2012 Annual return Annual return
Registry Nov 5, 2012 Change of particulars for director Change of particulars for director
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 30, 2012 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2011 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jul 1, 2011 Change of particulars for director Change of particulars for director
Registry Nov 5, 2010 Annual return Annual return
Registry Nov 5, 2010 Change of registered office address Change of registered office address
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Nov 9, 2009 Annual return Annual return
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Registry Nov 9, 2009 Change of particulars for director 4558... Change of particulars for director 4558...
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry May 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2009 Annual return Annual return
Registry Feb 17, 2009 Resignation of a director Resignation of a director
Financials Jul 21, 2008 Annual accounts Annual accounts
Registry May 31, 2008 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Feb 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2007 Annual return Annual return
Financials May 29, 2007 Annual accounts Annual accounts
Registry Mar 23, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 27, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 2006 Annual return Annual return
Financials Jun 15, 2006 Annual accounts Annual accounts
Registry Jun 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2005 Annual return Annual return
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Annual return Annual return
Registry Nov 22, 2004 Annual return 4558... Annual return 4558...
Registry Aug 17, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 22, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Annual return Annual return
Registry Jan 3, 2003 Change of accounting reference date Change of accounting reference date
Registry Nov 21, 2002 Appointment of a director Appointment of a director
Registry Nov 21, 2002 Appointment of a director 4558... Appointment of a director 4558...
Registry Nov 21, 2002 Appointment of a director Appointment of a director
Registry Nov 21, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2002 Resignation of a director Resignation of a director
Registry Nov 21, 2002 Resignation of a director 4558... Resignation of a director 4558...
Registry Nov 21, 2002 Appointment of a director Appointment of a director
Registry Oct 9, 2002 Seven appointments: 4 men, 2 companies and a woman Seven appointments: 4 men, 2 companies and a woman
Registry Oct 9, 2002 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)