Scapa Denver (north) Limited MANCHESTER


Founded in 1998, Scapa Denver (north), classified under reg no. 03650269 is an active company. Currently registered at Manchester Road OL7 0ED, Manchester the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Lionel B. and Wendy D.. In addition one secretary - Travis J. - 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.

Scapa Denver (north) Limited Address / Contact

Office Address Manchester Road
Office Address2 Ashton Under Lyne
Town Manchester
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650269
Date of Incorporation Fri, 9th Oct 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Travis J.

Position: Secretary

Appointed: 18 January 2024

Lionel B.

Position: Director

Appointed: 01 February 2023

Wendy D.

Position: Director

Appointed: 01 December 2016

Tracey P.

Position: Director

Appointed: 31 March 2022

Resigned: 01 February 2023

David S.

Position: Secretary

Appointed: 26 April 2021

Resigned: 30 November 2023

David C.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Oskar Z.

Position: Director

Appointed: 01 October 2018

Resigned: 15 April 2021

Wendy B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 26 April 2021

Graham H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 October 2018

Rebecca S.

Position: Secretary

Appointed: 07 September 2012

Resigned: 03 November 2016

Paul E.

Position: Director

Appointed: 31 March 2012

Resigned: 30 April 2016

Paul E.

Position: Secretary

Appointed: 31 March 2012

Resigned: 07 September 2012

Matthew F.

Position: Director

Appointed: 18 August 2010

Resigned: 12 December 2016

Brian T.

Position: Director

Appointed: 14 June 2007

Resigned: 18 August 2010

Mark S.

Position: Director

Appointed: 30 November 2006

Resigned: 31 March 2012

Paul G.

Position: Director

Appointed: 29 November 2006

Resigned: 31 May 2007

Mark S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 31 March 2012

Anthony W.

Position: Director

Appointed: 12 January 2004

Resigned: 01 June 2005

Colin W.

Position: Director

Appointed: 28 July 2003

Resigned: 29 November 2006

Sharron F.

Position: Director

Appointed: 18 January 2002

Resigned: 13 October 2003

Elizabeth R.

Position: Director

Appointed: 06 August 2001

Resigned: 31 October 2003

Cathryn G.

Position: Director

Appointed: 30 September 1999

Resigned: 01 August 2003

Cathryn G.

Position: Secretary

Appointed: 30 September 1999

Resigned: 23 December 2005

Patrick H.

Position: Director

Appointed: 09 October 1998

Resigned: 02 July 1999

Ian B.

Position: Director

Appointed: 09 October 1998

Resigned: 06 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Derek W.

Position: Director

Appointed: 09 October 1998

Resigned: 30 September 1999

Alan W.

Position: Secretary

Appointed: 09 October 1998

Resigned: 30 September 1999

Richard P.

Position: Director

Appointed: 09 October 1998

Resigned: 18 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is First Water Limited from Ashton-Under-Lyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Porritts & Spencer Limited that put Ashton-Under-Lyne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

First Water Limited

997 Manchester Road, Ashton-Under-Lyne, Lancashire, OL7 0ED, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04421197
Notified on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Porritts & Spencer Limited

997 Manchester Road, Ashton-Under-Lyne, OL7 0ED, England

Legal authority Governed By Laws In England & Wales
Legal form Private Limited Company
Country registered England
Place registered Central Public Register At Companies House, Cardiff
Registration number 00134606
Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (22 pages)

Company search

Advertisements