Scangrit Ltd. GRIMSBY


Scangrit started in year 1995 as Private Limited Company with registration number 03038012. The Scangrit company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Grimsby at Eastfield Road. Postal code: DN40 3NF.

Currently there are 2 directors in the the firm, namely Mark G. and Gerard B.. In addition one secretary - Louise R. - is with the company. 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.

This company operates within the DN40 3NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0222127 . It is located at C/o Jack Tighe Coatings Ltd, Sandall Stones Road, Doncaster with a total of 24 carsand 37 trailers. It has three locations in the UK.

Scangrit Ltd. Address / Contact

Office Address Eastfield Road
Office Address2 South Killingholme
Town Grimsby
Post code DN40 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038012
Date of Incorporation Mon, 27th Mar 1995
Industry Freight transport by road
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Louise R.

Position: Secretary

Appointed: 08 April 2022

Mark G.

Position: Director

Appointed: 18 April 1996

Gerard B.

Position: Director

Appointed: 27 March 1995

Michelle R.

Position: Secretary

Appointed: 01 November 2020

Resigned: 27 October 2021

Louise R.

Position: Secretary

Appointed: 01 December 2013

Resigned: 31 October 2020

William S.

Position: Secretary

Appointed: 24 November 2008

Resigned: 30 November 2013

Trevor E.

Position: Director

Appointed: 24 October 2002

Resigned: 21 February 2018

Dennis G.

Position: Director

Appointed: 12 May 1997

Resigned: 22 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1995

Resigned: 27 March 1995

Graeme K.

Position: Secretary

Appointed: 27 March 1995

Resigned: 24 November 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Jack Tighe Holdings Ltd from Scunthorpe, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bgk Holdings Ltd that entered Immingham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack Tighe Holdings Ltd

Tighe House Park Farm Road, Kirton Lindsey, Scunthorpe, DN15 8QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 01758361
Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bgk Holdings Ltd

Scangrit Eastfield Road, South Killingholme, Immingham, DN40 3NF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar For Companies Of England And Wales
Registration number 04421915
Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand723 6811 159 238655 5061 004 997944 178
Current Assets1 159 7931 469 1371 449 9141 317 6941 258 957
Debtors425 241300 201788 042307 905310 405
Net Assets Liabilities678 477733 151793 998842 718851 164
Property Plant Equipment412 146520 123503 482383 703477 050
Total Inventories10 8719 6986 3664 7924 374
Other Debtors  32 62062 99744 737
Other
Accumulated Depreciation Impairment Property Plant Equipment351 708280 951419 947532 409598 053
Additions Other Than Through Business Combinations Property Plant Equipment 228 470122 355  
Amounts Owed To Related Parties252 690632 733273 029  
Average Number Employees During Period88678
Creditors815 15442 7971 063 736793 375781 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment -191 250 32 48598 005
Disposals Property Plant Equipment -191 250 32 48598 005
Financial Commitments Other Than Capital Commitments296 23447 40256 584  
Increase From Depreciation Charge For Year Property Plant Equipment 120 493138 996144 947163 649
Net Current Assets Liabilities344 639354 649386 178524 319477 127
Other Creditors72072098 34376 96592 871
Property Plant Equipment Gross Cost763 854801 074923 429916 1121 075 103
Provisions For Liabilities Balance Sheet Subtotal78 30898 82495 66265 304103 013
Taxation Social Security Payable15 28736 99230 816  
Total Assets Less Current Liabilities756 785874 772889 660908 022954 177
Total Borrowings 42 79742 885  
Trade Creditors Trade Payables482 318255 573557 539306 470307 987
Trade Debtors Trade Receivables411 056288 914755 422244 908265 668
Amounts Owed To Group Undertakings  273 029291 873263 145
Other Taxation Social Security Payable  91 940118 067117 827
Total Additions Including From Business Combinations Property Plant Equipment   25 168256 996
Finance Lease Liabilities Present Value Total  42 885  

Transport Operator Data

C/o Jack Tighe Coatings Ltd
Address Sandall Stones Road , Kirk Sandall Industrial Estate
City Doncaster
Post code DN3 1QR
Vehicles 12
Trailers 20
Handtrans Ltd
Address Ashmaur House , Kiln Lane , Stallingborough
City Grimsby
Post code DN41 8DW
Vehicles 6
Trailers 7
Eastfield Road
Address South Killingholme
City Immingham
Post code DN40 3NF
Vehicles 6
Trailers 10

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, May 2023
Free Download (9 pages)

Company search

Advertisements