Scapa Uk Limited MANCHESTER


Scapa Uk started in year 1996 as Private Limited Company with registration number 03261510. The Scapa Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at 997 Manchester Road. Postal code: OL7 0ED. Since September 14, 2001 Scapa Uk Limited is no longer carrying the name Scapa Tapes Uk.

At present there are 2 directors in the the company, namely David C. and Wendy D.. In addition one secretary - Mark J. - is with the firm. At present 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.

Scapa Uk Limited Address / Contact

Office Address 997 Manchester Road
Office Address2 Ashton Under Lyne
Town Manchester
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261510
Date of Incorporation Thu, 10th Oct 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

David C.

Position: Director

Appointed: 02 May 2025

Mark J.

Position: Secretary

Appointed: 20 November 2024

Wendy D.

Position: Director

Appointed: 01 December 2016

Mike M.

Position: Director

Appointed: 24 March 2024

Resigned: 02 May 2025

Travis J.

Position: Secretary

Appointed: 18 January 2024

Resigned: 20 November 2024

Vishal R.

Position: Director

Appointed: 14 December 2022

Resigned: 02 February 2024

Tracey P.

Position: Director

Appointed: 31 March 2022

Resigned: 14 December 2022

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: Secretary

Appointed: 31 March 2012

Resigned: 07 September 2012

Tracy S.

Position: Director

Appointed: 03 November 2011

Resigned: 01 February 2013

Christine T.

Position: Director

Appointed: 03 November 2011

Resigned: 30 April 2013

Paul E.

Position: Director

Appointed: 08 October 2010

Resigned: 30 April 2016

Barry A.

Position: Director

Appointed: 22 March 2010

Resigned: 20 June 2011

Ian M.

Position: Director

Appointed: 01 March 2010

Resigned: 30 April 2013

Heejae C.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2013

Matthew F.

Position: Director

Appointed: 14 March 2008

Resigned: 12 December 2016

Brian T.

Position: Director

Appointed: 07 December 2007

Resigned: 18 August 2010

Wendy D.

Position: Director

Appointed: 07 December 2007

Resigned: 16 January 2015

Derek S.

Position: Director

Appointed: 29 March 2007

Resigned: 08 October 2010

Calvin O.

Position: Director

Appointed: 29 March 2007

Resigned: 31 December 2009

Ian B.

Position: Director

Appointed: 29 March 2007

Resigned: 07 December 2007

Andrew W.

Position: Director

Appointed: 29 March 2007

Resigned: 05 February 2010

Mark S.

Position: Secretary

Appointed: 23 May 2006

Resigned: 31 March 2012

Mark S.

Position: Director

Appointed: 23 May 2006

Resigned: 31 March 2012

John T.

Position: Director

Appointed: 22 October 2004

Resigned: 13 October 2006

Michael H.

Position: Director

Appointed: 30 April 2003

Resigned: 17 May 2004

Brian S.

Position: Director

Appointed: 30 April 2003

Resigned: 22 October 2004

Ian B.

Position: Secretary

Appointed: 10 March 2003

Resigned: 23 May 2006

William T.

Position: Director

Appointed: 26 April 2001

Resigned: 27 April 2001

Anthony W.

Position: Director

Appointed: 26 April 2001

Resigned: 27 April 2001

David D.

Position: Director

Appointed: 26 April 2001

Resigned: 27 April 2001

Christopher S.

Position: Secretary

Appointed: 28 September 2000

Resigned: 10 March 2003

Christopher S.

Position: Director

Appointed: 28 September 2000

Resigned: 31 May 2008

Jonathan I.

Position: Director

Appointed: 01 April 1999

Resigned: 30 September 1999

Malcolm J.

Position: Director

Appointed: 30 March 1999

Resigned: 28 September 2000

Keith B.

Position: Director

Appointed: 12 October 1998

Resigned: 10 March 2003

Ian C.

Position: Director

Appointed: 09 July 1997

Resigned: 30 April 2003

Alan W.

Position: Director

Appointed: 09 July 1997

Resigned: 30 September 1999

Malcolm J.

Position: Secretary

Appointed: 09 December 1996

Resigned: 28 September 2000

Franck U.

Position: Director

Appointed: 09 December 1996

Resigned: 09 July 1997

Rory C.

Position: Director

Appointed: 09 December 1996

Resigned: 09 July 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 09 December 1996

Peter C.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 09 December 1996

Martin R.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 09 December 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Porritts & Spencer Ltd from Ashton-Under-Lyne, England. The abovementioned PSC is categorised as "a private limited company", 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.

Porritts & Spencer Ltd

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

Legal authority Governed By Laws In England And 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scapa Tapes Uk September 14, 2001
Sellotape Industrial January 2, 1998
Ferrisbay December 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 30th, September 2024
Free Download (42 pages)

Company search

Advertisements