Scandura Limited BRISTOL


Scandura started in year 1995 as Private Limited Company with registration number 03008159. The Scandura company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at The Avon Building Units 137-145. Postal code: BS3 2TL. Since 2012-12-05 Scandura Limited is no longer carrying the name Scandura Seals.

At the moment there are 3 directors in the the company, namely Maria L., Mark R. and Alan E.. In addition one secretary - Les K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scandura Limited Address / Contact

Office Address The Avon Building Units 137-145
Office Address2 South Liberty Lane Bedminster
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008159
Date of Incorporation Tue, 10th Jan 1995
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Les K.

Position: Secretary

Appointed: 27 October 2023

Maria L.

Position: Director

Appointed: 28 April 2021

Mark R.

Position: Director

Appointed: 23 December 2020

Alan E.

Position: Director

Appointed: 01 March 2013

Ashok P.

Position: Secretary

Appointed: 23 December 2020

Resigned: 27 October 2023

Ashok P.

Position: Director

Appointed: 23 December 2020

Resigned: 27 October 2023

Mathew G.

Position: Director

Appointed: 01 March 2013

Resigned: 23 December 2020

Christopher H.

Position: Director

Appointed: 01 January 2013

Resigned: 28 June 2018

Philip B.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2020

Paul L.

Position: Secretary

Appointed: 02 June 2008

Resigned: 29 September 2017

Paul L.

Position: Director

Appointed: 02 June 2008

Resigned: 29 September 2017

David K.

Position: Secretary

Appointed: 27 June 2003

Resigned: 28 March 2008

James R.

Position: Secretary

Appointed: 30 September 2002

Resigned: 27 June 2003

David G.

Position: Director

Appointed: 21 February 2002

Resigned: 23 December 2020

Christopher H.

Position: Secretary

Appointed: 21 February 2002

Resigned: 30 September 2002

Christine L.

Position: Secretary

Appointed: 07 November 2001

Resigned: 21 February 2002

Sulakhan S.

Position: Director

Appointed: 06 November 2000

Resigned: 21 February 2002

Charles H.

Position: Director

Appointed: 17 June 1998

Resigned: 07 November 1999

Andrew S.

Position: Director

Appointed: 01 September 1995

Resigned: 01 June 1998

David W.

Position: Director

Appointed: 01 September 1995

Resigned: 22 December 2003

Rodney C.

Position: Director

Appointed: 25 January 1995

Resigned: 22 December 2003

Patrick W.

Position: Director

Appointed: 25 January 1995

Resigned: 25 August 1995

Malcolm P.

Position: Director

Appointed: 10 January 1995

Resigned: 07 November 2001

James C.

Position: Director

Appointed: 10 January 1995

Resigned: 06 November 2000

Thomas B.

Position: Director

Appointed: 10 January 1995

Resigned: 28 February 1997

Malcolm P.

Position: Secretary

Appointed: 10 January 1995

Resigned: 07 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Avon Group Manufacturing (Holdings) Limited from Bristol, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Osl Group Holdings Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Avon Group Manufacturing (Holdings) Limited

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03006740
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Osl Group Holdings Limited

C/O G&J Hall Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

Legal authority Companies Act 2010
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04507446
Notified on 1 June 2016
Ceased on 23 December 2020
Nature of control: 75,01-100% shares

Company previous names

Scandura Seals December 5, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (15 pages)

Company search