SCANDIASTEEL LIMITED
Overview
| Company Name | SCANDIASTEEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02759083 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCANDIASTEEL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCANDIASTEEL LIMITED located?
| Registered Office Address | Office 1 35 Princess Street OL12 0HA Rochdale |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCANDIASTEEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for SCANDIASTEEL LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2026 |
| Overdue | No |
What are the latest filings for SCANDIASTEEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 13, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Michael Schofield as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Justine Kate Ritson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2018 with updates | 3 pages | CS01 | ||
Director's details changed for Mrs Justine Kate Sontag on Jan 31, 2018 | 2 pages | CH01 | ||
Appointment of Mrs Justine Kate Sontag as a director on Jan 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Vincent Terence Denis Mills as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of SCANDIASTEEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
| CODONI, Giancarlo Giuseppe Cristiano | Director | 35 Princess Street OL12 0HA Rochdale Office 1 United Kingdom | Switzerland | Swiss | 157791610001 | |||||||||
| SCHOFIELD, Adam Michael | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | England | British | 263173510001 | |||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
| OAKLAND SECRETARIES LTD | Secretary | 2 Martin House 179-181 North End Road W14 9NL London | 106488960002 | |||||||||||
| OPENWAY MANAGEMENT LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 83512760002 | |||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | Floor Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 129836130001 | ||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 32627710007 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| WHALE ROCK SECRETARIES LIMITED | Secretary | Floor 15 Basinghall Street EC2V 5BR London 4th England |
| 157515940001 | ||||||||||
| BEARDSLEY, Julian Richard | Director | Flat 2 27 Moring Road SW17 8DN London | British | 67039610001 | ||||||||||
| BELL-SCOTT, Stuart | Director | Bourlet Close W1W 7BL London 5 | Isle Of Man | Manx | 125059470002 | |||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CAPELEN, David Paul | Director | 1 Farmhill Drive Springfield IM2 2EQ Douglas Isle Of Man | British | 29691400001 | ||||||||||
| COCKSEDGE, Brenda Patricia, Ms. | Director | Golden Sands No.5 PO BOX 500462 Mankhol Dubai Flat 5158, United Arab Emirates | Uae | British | 139217480001 | |||||||||
| DENTON, Mark William | Director | 1 Sussex Court 50 Roan Street Greenwich SE10 9JT London | British | 34783160003 | ||||||||||
| DOWSON, Simon Peter | Director | 21 Parkside Tanfield Lea DH9 9NW Stanley County Durham | British | 97140690001 | ||||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| FROGGATT, Nicole Marie | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | England | British | 188318990002 | |||||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||||||
| HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | 57852850001 | |||||||||
| HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | 57852850001 | |||||||||
| HOGAN, Sean Lee | Director | Block B, Christine Complex Amathountas Avenue Limassol Flat 34, 4531 Cyprus | Cyprus | British | 160184690001 | |||||||||
| KOCHAN, Shane Donald Joseph | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | United Kingdom | British | 168163800001 | |||||||||
| LANE, Thomas | Director | 2 Circus Street SE10 8SG London | United Kingdom | British | 190933810001 | |||||||||
| LEWIN, Clifford James | Director | 26 Greeba Avenue IM4 4EE Glen Vine Isle Of Man | Isle Of Man | British | 52193130002 | |||||||||
| MALET DE CARTERET, Charles Guy | Director | Fontis La Rue Des Sillons JE3 7DP St Peter Jersey Channel Islands | British | 34663700002 | ||||||||||
| MILLS, Vincent Terence Denis | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | England | British | 203170310001 | |||||||||
| MONTRASIO, Marco Ugo | Director | Strada Regina 10 Lugano FOREIGN 6900 Switzerland | Italian | 93214960001 | ||||||||||
| OWENS, Steven Michael, Mr. | Director | 35 Princess Street OL12 0HA Rochdale Office 1 United Kingdom | England | British | 168484830001 | |||||||||
| RITSON, Justine Kate | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | England | British | 204740750002 | |||||||||
| RUMSEY, Kaleigh Jennifer | Director | 35 Princess Street OL12 0HA Rochdale Office 1 United Kingdom | United Kingdom | British | 168692590001 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| TENGRA, Meher Minocher | Director | 5 Welby Close SL6 3PY Maidenhead Berkshire | England | British | 43961140001 |
Who are the persons with significant control of SCANDIASTEEL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marco Ugo Montrasio | Apr 06, 2016 | 35 Princess Street OL12 0HA Rochdale Office 1 | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0