Scan Coin Technology Limited SALFORD


Founded in 1985, Scan Coin Technology, classified under reg no. 01897259 is an active company. Currently registered at Dutch House M50 2UW, Salford the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Wilbert B. and Charles S.. In addition one secretary - John-Paul Y. - is with the company. At present 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 Coin Technology Limited Address / Contact

Office Address Dutch House
Office Address2 110 Broadway
Town Salford
Post code M50 2UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01897259
Date of Incorporation Wed, 20th Mar 1985
Industry Manufacture of office machinery and equipment (except computers and peripheral equipment)
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

John-Paul Y.

Position: Secretary

Appointed: 27 February 2019

Wilbert B.

Position: Director

Appointed: 31 May 2018

Charles S.

Position: Director

Appointed: 01 February 2018

Claes B.

Position: Secretary

Resigned: 27 July 1993

Steven P.

Position: Director

Appointed: 31 May 2018

Resigned: 31 July 2020

Kenneth W.

Position: Director

Appointed: 31 May 2018

Resigned: 31 July 2020

James A.

Position: Director

Appointed: 01 September 2016

Resigned: 07 July 2017

Linda P.

Position: Secretary

Appointed: 09 March 2016

Resigned: 27 February 2019

Simon S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 January 2018

Christian S.

Position: Director

Appointed: 14 March 2015

Resigned: 31 January 2017

Jeffrey C.

Position: Director

Appointed: 14 March 2015

Resigned: 31 August 2016

Stephen D.

Position: Director

Appointed: 14 March 2015

Resigned: 08 March 2016

Matthew B.

Position: Director

Appointed: 13 March 2015

Resigned: 20 December 2017

Pieter R.

Position: Director

Appointed: 13 March 2015

Resigned: 05 June 2018

Christian S.

Position: Director

Appointed: 28 November 2011

Resigned: 13 March 2015

Johan E.

Position: Director

Appointed: 01 November 2009

Resigned: 28 November 2011

Kjell A.

Position: Director

Appointed: 25 April 2002

Resigned: 31 July 2009

Stephen D.

Position: Director

Appointed: 25 April 2002

Resigned: 13 March 2015

Stephen D.

Position: Secretary

Appointed: 25 April 2002

Resigned: 09 March 2016

Christopher W.

Position: Secretary

Appointed: 27 July 1993

Resigned: 25 April 2002

Jack K.

Position: Director

Appointed: 15 October 1991

Resigned: 21 June 1999

Claes B.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 2001

Jeffrey C.

Position: Director

Appointed: 01 March 1990

Resigned: 13 March 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Suzo International (Uk) Limited from Chessington, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew B. This PSC has significiant influence or control over the company,.

Suzo International (Uk) Limited

Unit 1 & 2 Davis Road, Chessington, Surrey, KT9 1TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 5301641
Notified on 1 January 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 4th, April 2023
Free Download (17 pages)

Company search