Scandia Hus Limited EAST GRINSTEAD


Scandia Hus started in year 1974 as Private Limited Company with registration number 01159473. The Scandia Hus company has been functioning successfully for fifty years now and its status is active. The firm's office is based in East Grinstead at Felcourt Road. Postal code: RH19 2LP.

There is a single director in the firm at the moment - Derek D., appointed on 3 May 2002. In addition, a secretary was appointed - Derek D., appointed on 18 August 2014. 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.

Scandia Hus Limited Address / Contact

Office Address Felcourt Road
Town East Grinstead
Post code RH19 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01159473
Date of Incorporation Thu, 7th Feb 1974
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Derek D.

Position: Secretary

Appointed: 18 August 2014

Derek D.

Position: Director

Appointed: 03 May 2002

Gunnel W.

Position: Director

Resigned: 12 July 2018

Terence W.

Position: Director

Appointed: 03 May 2002

Resigned: 28 March 2013

Gerard B.

Position: Secretary

Appointed: 03 May 2002

Resigned: 18 August 2014

Timothy D.

Position: Secretary

Appointed: 09 April 1998

Resigned: 03 May 2002

James R.

Position: Secretary

Appointed: 01 January 1997

Resigned: 09 April 1998

Michael M.

Position: Director

Appointed: 01 January 1996

Resigned: 03 May 2002

Timothy D.

Position: Director

Appointed: 15 February 1993

Resigned: 03 May 2002

Timothy D.

Position: Secretary

Appointed: 15 February 1993

Resigned: 31 July 1997

Lillian W.

Position: Director

Appointed: 15 July 1991

Resigned: 30 June 1995

Gunnar L.

Position: Director

Appointed: 15 July 1991

Resigned: 09 October 1999

Gunnel W.

Position: Secretary

Appointed: 15 July 1991

Resigned: 15 February 1993

John W.

Position: Director

Appointed: 15 July 1991

Resigned: 08 February 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Scandia Hus Holdings Limited from Felcourt East Grinstead, England. This PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Scandia Hus Holdings Limited

2a Scandia Hus Business Park, Felcourt Road, Felcourt East Grinstead, West Sussex, RH19 2LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-30
Net Worth3 560 8524 247 247
Balance Sheet
Cash Bank In Hand508 3913 017 434
Current Assets2 293 3195 216 450
Debtors875 2111 091 012
Net Assets Liabilities Including Pension Asset Liability3 560 8524 247 247
Stocks Inventory909 7171 108 004
Tangible Fixed Assets4 502 5574 655 052
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 831 9912 514 097
Shareholder Funds3 560 8524 247 247
Other
Creditors Due After One Year2 055 5791 873 587
Creditors Due Within One Year1 179 5223 750 720
Fixed Assets4 502 6344 655 104
Investments Fixed Assets7752
Net Current Assets Liabilities1 113 7971 465 730
Non-instalment Debts Due After5 Years81 506 
Number Shares Allotted 100
Other Debtors Due After One Year636 251306 251
Par Value Share 1
Revaluation Reserve1 728 7611 733 050
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 181 390
Tangible Fixed Assets Cost Or Valuation4 621 3794 804 081
Tangible Fixed Assets Depreciation118 822149 029
Tangible Fixed Assets Depreciation Charged In Period 30 890
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 683
Tangible Fixed Assets Disposals 2 979
Tangible Fixed Assets Increase Decrease From Revaluations 4 291
Total Assets Less Current Liabilities5 616 4316 120 834

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, February 2023
Free Download (17 pages)

Company search

Advertisements