Scan-uk Timber Limited SEAFORD


Founded in 1991, Scan-uk Timber, classified under reg no. 02577948 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - David B., appointed on 21 May 2002. In addition, a secretary was appointed - Claire B., appointed on 5 October 2012. 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-uk Timber Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577948
Date of Incorporation Tue, 29th Jan 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Claire B.

Position: Secretary

Appointed: 05 October 2012

David B.

Position: Director

Appointed: 21 May 2002

Eva M.

Position: Secretary

Resigned: 06 January 1997

Martin G.

Position: Secretary

Appointed: 27 January 2004

Resigned: 05 October 2012

Denis S.

Position: Director

Appointed: 30 June 1999

Resigned: 31 December 2001

Eva M.

Position: Secretary

Appointed: 20 October 1998

Resigned: 27 January 2004

Colin B.

Position: Secretary

Appointed: 06 January 1997

Resigned: 21 October 1998

Stuart M.

Position: Director

Appointed: 29 January 1993

Resigned: 27 January 2004

Eva M.

Position: Director

Appointed: 29 January 1993

Resigned: 27 January 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand57 03624 75420 48512 31816 19464 203244 166119 071
Current Assets206 002167 647167 405160 188163 722200 744367 687249 556
Debtors129 926123 853127 880125 320125 793114 806101 786108 750
Other Debtors125 752120 638127 880125 320125 793114 806101 786108 750
Property Plant Equipment16 12412 7629 4986 3963 77214 22511 0128 713
Net Assets Liabilities    147 875180 139287 358232 612
Other
Amount Specific Advance Or Credit Directors981 4422 2093 8272 2295 676  
Amount Specific Advance Or Credit Made In Period Directors1 6661 5492 2674 8181 54722 553  
Amount Specific Advance Or Credit Repaid In Period Directors2 00091 5003 2008 50326 000  
Accumulated Depreciation Impairment Property Plant Equipment30 36833 73036 99440 09640 89948 67152 42555 515
Average Number Employees During Period33332212
Creditors27 28822 10821 23319 26420 11932 62789 74924 502
Current Asset Investments19 04019 04019 04022 55021 73521 73521 73521 735
Fixed Assets16 62413 2629 9986 8964 27214 72511 5129 213
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 9623 9814 0818 4628 462   
Increase From Depreciation Charge For Year Property Plant Equipment 3 3623 2643 1023 2307 7723 7543 090
Investments Fixed Assets500500500500500500500500
Investments In Joint Ventures500500500500500500500500
Net Current Assets Liabilities178 714145 539146 172140 924143 603168 117277 938225 054
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Creditors1 3762 3278952 3953 0526 6335 5495 099
Other Current Asset Investments Balance Sheet Subtotal19 04019 04019 04022 55021 73521 73521 73521 735
Other Taxation Social Security Payable25 91219 78120 33816 21016 61625 60483 71717 187
Par Value Share  111111
Property Plant Equipment Gross Cost46 49246 49246 49246 49244 67162 89663 43764 228
Total Assets Less Current Liabilities195 338158 801156 170147 820147 875182 842289 450234 267
Trade Creditors Trade Payables   659451390483489
Trade Debtors Trade Receivables4 1743 215      
Bank Borrowings Overdrafts       1 727
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 427   
Disposals Property Plant Equipment    2 427   
Provisions For Liabilities Balance Sheet Subtotal     2 7032 0921 655
Total Additions Including From Business Combinations Property Plant Equipment    60618 225541791

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements