Scan Com Distribution Limited LEICESTER


Founded in 1997, Scan Distribution, classified under reg no. 03430476 is an active company. Currently registered at 18a Meridian East LE19 1WZ, Leicester the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Chetendra K. and Kalpendra K.. In addition one secretary - Chetendra K. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Scan Com Distribution Limited Address / Contact

Office Address 18a Meridian East
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430476
Date of Incorporation Mon, 8th Sep 1997
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Chetendra K.

Position: Director

Appointed: 08 September 1997

Chetendra K.

Position: Secretary

Appointed: 08 September 1997

Kalpendra K.

Position: Director

Appointed: 08 September 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1997

Resigned: 08 September 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 1997

Resigned: 08 September 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Kalpendra K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chetendra K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Rekha K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kalpendra K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chetendra K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rekha K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rita K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 134 995933 1171 277 3961 531 9511 768 7181 615 12310 053 042
Current Assets2 204 7512 258 3962 353 7722 657 5602 614 5132 470 15011 345 855
Debtors1 048 7841 308 2081 067 8261 120 809833 126840 7901 066 646
Net Assets Liabilities780 498792 2331 078 1111 331 8321 327 2071 441 8111 464 581
Other Debtors671 276810 240945 1861 046 437774 793778 962984 586
Property Plant Equipment185 355115 594138 197179 50199 72062 280 
Total Inventories20 97217 0718 5504 80012 66914 237226 167
Other
Amount Specific Advance Or Credit Directors  80 286148 737 9 855 
Amount Specific Advance Or Credit Made In Period Directors  80 286168 451 52 4273 936
Amount Specific Advance Or Credit Repaid In Period Directors   100 000148 73742 57228 923
Accumulated Depreciation Impairment Property Plant Equipment300 943320 630357 235397 577338 814326 8325 486
Average Number Employees During Period13121515131412
Bank Borrowings Overdrafts 39 940   40 833 
Bank Overdrafts 39 940   30 006 
Creditors142 72699 943138 506104 96089 80580 88278 201
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 924  84 60728 894 
Disposals Property Plant Equipment 54 500  142 25059 208 
Finance Lease Liabilities Present Value Total142 72699 943138 506104 96089 80540 04978 201
Increase From Depreciation Charge For Year Property Plant Equipment 30 61136 60540 34225 84416 91218 986
Net Current Assets Liabilities760 487796 6631 102 9231 289 9581 336 2391 472 2461 410 606
Other Creditors823 464735 390881 570812 723951 435737 5968 233 863
Other Taxation Social Security Payable172 148191 752156 884149 723238 15675 1251 002 294
Property Plant Equipment Gross Cost486 298436 224495 432577 078438 534389 1125 736
Provisions For Liabilities Balance Sheet Subtotal22 61820 08124 50332 66718 94711 83344 058
Total Additions Including From Business Combinations Property Plant Equipment 4 42659 20881 6463 7069 78618 300
Total Assets Less Current Liabilities945 842912 2571 241 1201 469 4591 435 9591 534 5261 586 840
Total Borrowings 154 694162 415 104 96078 603126 601
Trade Creditors Trade Payables417 629479 840188 486347 00173 528137 462650 692
Trade Debtors Trade Receivables377 508497 968122 64074 37258 33361 82882 060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements