Scan-terieur Limited WATFORD


Founded in 1972, Scan-terieur, classified under reg no. 01062997 is an active company. Currently registered at 30 The Metro Centre WD18 9XG, Watford the company has been in the business for fifty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 3 directors in the the firm, namely Mark H., Ian H. and Iben H.. In addition one secretary - Iben H. - is with the company. As of 29 May 2024, there were 8 ex directors - Gunver K., Bjorn K. and others listed below. There were no ex secretaries.

Scan-terieur Limited Address / Contact

Office Address 30 The Metro Centre
Office Address2 Tolpits Lane
Town Watford
Post code WD18 9XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062997
Date of Incorporation Thu, 27th Jul 1972
Industry Agents specialized in the sale of other particular products
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mark H.

Position: Director

Appointed: 24 December 2014

Iben H.

Position: Secretary

Appointed: 01 January 2004

Ian H.

Position: Director

Appointed: 01 June 2000

Iben H.

Position: Director

Appointed: 01 February 2000

Gunver K.

Position: Secretary

Resigned: 01 January 2004

Gunver K.

Position: Director

Appointed: 01 September 2010

Resigned: 12 November 2019

Bjorn K.

Position: Director

Appointed: 01 September 2010

Resigned: 12 November 2019

Kari K.

Position: Director

Appointed: 01 June 2007

Resigned: 08 June 2016

Thor K.

Position: Director

Appointed: 01 February 2000

Resigned: 05 December 2007

Jarl K.

Position: Director

Appointed: 01 February 2000

Resigned: 08 June 2016

Bjorn K.

Position: Director

Appointed: 31 January 1993

Resigned: 21 December 2004

Gunver K.

Position: Director

Appointed: 31 January 1993

Resigned: 21 December 2004

Dennis M.

Position: Director

Appointed: 31 January 1993

Resigned: 28 January 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Bjorn K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Gunver K. This PSC owns 25-50% shares.

Bjorn K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Gunver K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand125 662311 960
Current Assets2 787 3823 188 692
Debtors2 231 2172 422 327
Net Assets Liabilities1 961 0412 397 727
Other Debtors1 725 8421 735 938
Property Plant Equipment123 81097 621
Other
Accumulated Depreciation Impairment Property Plant Equipment162 617188 806
Average Number Employees During Period77
Corporation Tax Payable130 193137 403
Creditors305 347337 993
Deferred Tax Asset Debtors7 85212 078
Fixed Assets423 810397 621
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 48223 965
Increase From Depreciation Charge For Year Property Plant Equipment 26 189
Investment Property300 000300 000
Investment Property Fair Value Model300 000 
Net Current Assets Liabilities1 842 5782 338 099
Other Creditors305 347337 993
Other Taxation Social Security Payable108 87615 650
Property Plant Equipment Gross Cost286 427 
Total Assets Less Current Liabilities2 266 3882 735 720
Trade Creditors Trade Payables281 268344 306
Trade Debtors Trade Receivables497 523674 311

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements