SKANEM LABELLING DYNAMICS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
SKANEM LABELLING DYNAMICS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
SKANEM LABELLING DYNAMICS LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03003917. The accounts status is SMALL and accounts are next due on 30/09/2024.
SKANEM LABELLING DYNAMICS LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03003917. The accounts status is SMALL and accounts are next due on 30/09/2024.
SKANEM LABELLING DYNAMICS LIMITED - COVENTRY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3MC MIDDLEMARCH BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 4FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLE RUGLAND | Apr 1955 | Norwegian | Director | 2004-06-15 | CURRENT |
MR OLE KRISTIAN RUGLAND | Apr 1983 | Norwegian | Director | 2023-03-02 | CURRENT |
BRIT KRISTIN SAEBOE RUGLAND | Mar 1958 | Norwegian | Director | 2023-03-02 | CURRENT |
LEE WILLS | Dec 1969 | British | Director | 1997-05-01 UNTIL 1999-05-31 | RESIGNED |
MR JOHN SMITHSON YOUNG | Jun 1951 | British | Secretary | 1996-10-01 UNTIL 1998-07-31 | RESIGNED |
MR EDMUND RICHARD WILSON LINDSAY | Oct 1958 | British | Secretary | 1999-02-18 UNTIL 2002-01-18 | RESIGNED |
MR PHILIP LLEWELLYN | Secretary | 2021-09-20 UNTIL 2021-12-15 | RESIGNED | ||
DAVID ALEXANDER SMITH | Jun 1959 | British | Secretary | 2002-01-18 UNTIL 2004-06-11 | RESIGNED |
DUNCAN RAPER | Mar 1956 | British | Secretary | 2004-06-12 UNTIL 2021-09-20 | RESIGNED |
DENNIS PATTERSON | Mar 1959 | British | Secretary | 1995-01-13 UNTIL 1996-10-01 | RESIGNED |
DENNIS PATTERSON | Mar 1959 | British | Director | 1995-01-13 UNTIL 1996-10-01 | RESIGNED |
MR JOHN SMITHSON YOUNG | Jun 1951 | British | Director | 1996-10-01 UNTIL 1998-07-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1995-01-13 | RESIGNED | ||
DAVID WILLIAMS | Oct 1943 | British | Director | 1996-10-01 UNTIL 1999-07-09 | RESIGNED |
MR STEPHEN ROBERT TRAYLING | Feb 1961 | British | Director | 1997-05-01 UNTIL 1999-07-30 | RESIGNED |
HAKON BERGSLAND | Jun 1950 | Norwegian | Director | 1996-10-01 UNTIL 1997-11-01 | RESIGNED |
PHILIP GEORGE LEATHER | Jan 1953 | British | Director | 1996-10-01 UNTIL 1997-12-05 | RESIGNED |
MR KENNETH JAMES FORSTER | Dec 1956 | British | Director | 1995-01-13 UNTIL 2004-10-01 | RESIGNED |
ROBERT CHARLES DONOVAN | Jul 1950 | British | Director | 1996-10-01 UNTIL 1998-10-13 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-12-21 UNTIL 1995-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ole Rugland | 2021-09-13 | 4/1955 | Stavanger N-4020 | Significant influence or control |
Skanem Uk Limited | 2016-04-06 - 2021-09-13 | Wirral Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Ole Rugland | 2016-04-06 - 2016-04-06 | 4/1955 | Wirral Merseyside | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SKANEM_LABELLING_DYNAMICS - Accounts | 2023-04-21 | 31-12-2022 | £218,910 Cash £1,129,368 equity |
SKANEM_LABELLING_DYNAMICS - Accounts | 2022-04-06 | 31-12-2021 | £55,114 Cash |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2021-09-11 | 31-12-2020 | £1,000 equity |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2020-10-27 | 31-12-2019 | £1,000 equity |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2019-09-24 | 31-12-2018 | £1,000 equity |
Micro-entity Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2018-09-06 | 31-12-2017 | £378,415 equity |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2017-09-26 | 31-12-2016 | £1,000 equity |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2016-07-27 | 31-12-2015 | £1,000 equity |
Dormant Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2015-09-04 | 31-12-2014 | £1,000 equity |
Abbreviated Company Accounts - SKANEM LABELLING DYNAMICS LIMITED | 2014-07-10 | 31-12-2013 | £-378,415 equity |