Scan Image Solutions Uk Limited BILSTON


Scan Image Solutions Uk started in year 2006 as Private Limited Company with registration number 05909992. The Scan Image Solutions Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bilston at Edm House. Postal code: WV14 0UJ.

Currently there are 2 directors in the the firm, namely Daniel B. and Charles S.. In addition one secretary - Christopher F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scan Image Solutions Uk Limited Address / Contact

Office Address Edm House
Office Address2 Village Way
Town Bilston
Post code WV14 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05909992
Date of Incorporation Fri, 18th Aug 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Daniel B.

Position: Director

Appointed: 13 November 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Sarah W.

Position: Secretary

Appointed: 30 April 2021

Resigned: 20 March 2023

Charles B.

Position: Director

Appointed: 30 April 2021

Resigned: 06 July 2023

Neil R.

Position: Director

Appointed: 30 April 2021

Resigned: 01 September 2023

Alistair W.

Position: Secretary

Appointed: 02 October 2018

Resigned: 30 April 2021

David L.

Position: Director

Appointed: 02 October 2018

Resigned: 31 August 2021

James E.

Position: Director

Appointed: 01 March 2017

Resigned: 02 October 2018

Richard J.

Position: Secretary

Appointed: 30 September 2011

Resigned: 03 December 2015

Richard J.

Position: Director

Appointed: 30 September 2011

Resigned: 03 December 2015

Cecil F.

Position: Director

Appointed: 30 September 2011

Resigned: 30 October 2018

Nicholas T.

Position: Director

Appointed: 25 May 2011

Resigned: 30 September 2011

Trevor C.

Position: Director

Appointed: 08 March 2011

Resigned: 30 September 2011

Tomas G.

Position: Director

Appointed: 08 March 2011

Resigned: 22 January 2013

Michael D.

Position: Director

Appointed: 08 March 2011

Resigned: 30 September 2011

Stewart H.

Position: Director

Appointed: 08 March 2011

Resigned: 27 April 2011

Timothy M.

Position: Director

Appointed: 19 March 2010

Resigned: 08 March 2011

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2006

Resigned: 18 August 2006

Stephen C.

Position: Director

Appointed: 18 August 2006

Resigned: 08 March 2011

Jerrom Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 August 2006

Resigned: 08 March 2011

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 18 August 2006

Resigned: 18 August 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Sala Integrated Information Management Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sala Integrated Information Management Limited

Queens House 8-9 Queen Street, London, EC4N 1SP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07302128
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand318318
Current Assets1 447 7211 447 721
Debtors1 447 4031 447 403
Net Assets Liabilities1 371 1551 371 155
Other
Creditors76 56676 566
Net Current Assets Liabilities1 371 1551 371 155
Total Assets Less Current Liabilities1 371 1551 371 155

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Change of registered address from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England on 2023/10/18 to Edm House Village Way Bilston Wolverhampton WV14 0UJ
filed on: 18th, October 2023
Free Download (1 page)

Company search