SCANDURA LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
SCANDURA LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
SCANDURA LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03008159. The accounts status is SMALL and accounts are next due on 31/12/2024.
SCANDURA LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03008159. The accounts status is SMALL and accounts are next due on 31/12/2024.
SCANDURA LIMITED - BRISTOL
This company is listed in the following categories:
22190 - Manufacture of other rubber products
22190 - Manufacture of other rubber products
22290 - Manufacture of other plastic products
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE AVON BUILDING UNITS 137-145
BRISTOL
BS3 2TL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SCANDURA SEALS LIMITED (until 05/12/2012)
SCANDURA SEALS LIMITED (until 05/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIA JANE LEWIS | Aug 1972 | British | Director | 2021-04-28 | CURRENT |
MR LES KOZEL | Secretary | 2023-10-27 | CURRENT | ||
MR ALAN JOHN EMERY | Jul 1969 | British | Director | 2013-03-01 | CURRENT |
MR MARK ANDREW RUSHIN | Jun 1971 | British | Director | 2020-12-23 | CURRENT |
MR SULAKHAN SAHOTA | Mar 1960 | British | Director | 2000-11-06 UNTIL 2002-02-21 | RESIGNED |
DAVID JOHN WILLIAMS | Feb 1944 | British | Director | 1995-09-01 UNTIL 2003-12-22 | RESIGNED |
MR CHRISTOPHER CHARLES STANDRING HEATON | Dec 1958 | British | Secretary | 2002-02-21 UNTIL 2002-09-30 | RESIGNED |
MR DAVID THOMAS KEARNS | Mar 1968 | British | Secretary | 2003-06-27 UNTIL 2008-03-28 | RESIGNED |
CHRISTINE LITTLE | Secretary | 2001-11-07 UNTIL 2002-02-21 | RESIGNED | ||
MR ASHOK RAVJIBHAI PATEL | Secretary | 2020-12-23 UNTIL 2023-10-27 | RESIGNED | ||
MR PAUL ANDREW LUSH | Feb 1953 | British | Secretary | 2008-06-02 UNTIL 2017-09-29 | RESIGNED |
MALCOLM ROGER PYE | Jul 1945 | British | Secretary | 1995-01-10 UNTIL 2001-11-07 | RESIGNED |
JAMES ELLIOT PARKER ROONEY | Jul 1963 | Secretary | 2002-09-30 UNTIL 2003-06-27 | RESIGNED | |
MR CHRISTOPHER CHARLES STANDRING HEATON | Dec 1958 | British | Director | 2013-01-01 UNTIL 2018-06-28 | RESIGNED |
PATRICK WILLIAM WALSH | Aug 1938 | British | Director | 1995-01-25 UNTIL 1995-08-25 | RESIGNED |
ANDREW JOHN SIMPSON | Jun 1950 | British | Director | 1995-09-01 UNTIL 1998-06-01 | RESIGNED |
MR PHILIP GREGORY BENJAMIN | Feb 1961 | British | Director | 2013-01-01 UNTIL 2020-03-31 | RESIGNED |
MALCOLM ROGER PYE | Jul 1945 | British | Director | 1995-01-10 UNTIL 2001-11-07 | RESIGNED |
ASHOK RAVJIBHAI PATEL | Mar 1957 | British | Director | 2020-12-23 UNTIL 2023-10-27 | RESIGNED |
MR PAUL ANDREW LUSH | Feb 1953 | British | Director | 2008-06-02 UNTIL 2017-09-29 | RESIGNED |
MR CHARLES JOHN ARTHUR HOLROYD | Jan 1956 | British | Director | 1998-06-17 UNTIL 1999-11-07 | RESIGNED |
RODNEY ERIC CLAYTON | Jun 1951 | British | Director | 1995-01-25 UNTIL 2003-12-22 | RESIGNED |
MATHEW JAMES GREY | Sep 1985 | British | Director | 2013-03-01 UNTIL 2020-12-23 | RESIGNED |
MR DAVID GREY MBE | Dec 1956 | British | Director | 2002-02-21 UNTIL 2020-12-23 | RESIGNED |
JAMES ANTHONY COLEMAN | Jul 1956 | Director | 1995-01-10 UNTIL 2000-11-06 | RESIGNED | |
MR THOMAS HENRY PHELPS BROWN | Nov 1948 | British | Director | 1995-01-10 UNTIL 1997-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avon Group Manufacturing (Holdings) Limited | 2020-12-23 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Osl Group Holdings Limited | 2016-06-01 - 2020-12-23 | Sheffield South Yorkshire | Ownership of shares 75 to 100 percent |