SCAN-THORS (U.K.) LIMITED

Address:
35a Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB

SCAN-THORS (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02528532. The registration start date is August 7, 1990. The current status is Active.

Company Overview

Company Number 02528532
Company Name SCAN-THORS (U.K.) LIMITED
Registered Address 35a Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-08-07
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-13
Confirmation Statement Last Update 2020-07-30
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46470 Wholesale of furniture, carpets and lighting equipment

Office Location

Address 35A KEIGHLEY ROAD
SILSDEN
Post Town KEIGHLEY
County WEST YORKSHIRE
Post Code BD20 0EB

Companies with the same location

Entity Name Office Address
NOBLE HOUSE COLLECTIONS LIMITED 35a Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB

Companies with the same post code

Entity Name Office Address
JP FOX PROJECT SERVICES LTD 63 Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB
DOMO SOFA LIMITED 35a Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB

Companies with the same post town

Entity Name Office Address
SAPORI SILSDEN LIMITED 16 High Street, Keighley, BD21 2AA, England
JSGAS PLUMBING & HEATING LTD 1 Tillotson Street, Silsden, Keighley, West Yorkshire, BD20 9LJ, England
SEPARATED FX LIMITED Rathgar, Spring Gardens Lane, Keighley, BD20 6LH, England
BOB JACKSON CYCLES LIMITED Meadow Croft, America Farm Ellers Road, Sutton-in-craven, Keighley, West Yorkshire, BD20 7BG, United Kingdom
PYCROFT PROPERTY DEVELOPMENTS LTD 194 Long Lee Lane, Keighley, BD21 4TT, England
SIMPLY VENTILATION EXPRESS LIMITED Twiggs Newsagents, 39 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0AJ, United Kingdom
MTAL12 PROPERTY LIMITED 170 Fell Lane, Keighley, BD22 6DN, England
PRO-TECH 33 LIMITED 33 North Street, Keighley, BD21 3SL, United Kingdom
ULTRAKLENZ LIMITED 30a Otley Road, East Morton, Keighley, BD20 5UH, England
SPRINGS HIGH LTD 23 Spring Gardens Mount, Keighley, BD20 6LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNSON, David Patrick Secretary (Active) 12 Greenthwaite Close, Keighley, West Yorkshire, BD20 6DZ /
1 July 2009
British /
Accountant
JOHNSON, David Patrick Director (Active) 35a, Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB March 1965 /
1 October 2010
British /
United Kingdom
Accountant
KAY, Benjamin Oliver Director (Active) 35a, Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EB March 1984 /
1 February 2012
British /
England
Director
KAY, Martin Director (Active) 2 Belgravia Villas, Skipton, North Yorkshire, BD23 2BE November 1947 /
British /
England
Managing Director
LARSEN, Knud Thor Director (Active) Arvad Mollevej 3, 7330 Brande, Denmark December 1948 /
Danish /
Denmark
Director
THOR LARSEN, Christian Director (Active) Laessoesgade 25 Utv., Copenhagen, 2200, Denmark, FOREIGN May 1975 /
19 December 2006
Danish /
Denmark
Manager
JOHNSON, Stephen Anthony Secretary (Resigned) 2 Sandy Gate, Shann Park, Keighley, West Yorkshire, BD20 6JY /
22 December 2004
/
KAY, Martin Secretary (Resigned) 2 Belgravia Villas, Skipton, North Yorkshire, BD23 2BE /
10 December 1992
British /
Design Consultant
KEEGAN, Richard Secretary (Resigned) Milner Bank, Newsholme, Oakworth, Keighley, West Yorkshire, BD22 0QP /
21 June 2000
/
ZBOROWSKI, Pamela Krystyna Secretary (Resigned) 18 Wordsworth Road, Colne, Lancashire, BB8 9RH /
/
FALLON, Paul Director (Resigned) 14 Wellington Road, Timperley, Altrincham, Cheshire, WA15 7RE December 1949 /
British /
Merchandise Director
HARTUNG, Birgitte Director (Resigned) Mortonsvej 25, 2800 Lyngby, Denmark, FOREIGN June 1948 /
Danish /
Manager
JOHNSON, Stephen Anthony Director (Resigned) 2 Sandy Gate, Shann Park, Keighley, West Yorkshire, BD20 6JY August 1959 /
2 October 2000
British /
Financial Director

Competitor

Search similar business entities

Post Town KEIGHLEY
Post Code BD20 0EB
SIC Code 46470 - Wholesale of furniture, carpets and lighting equipment

Improve Information

Please provide details on SCAN-THORS (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches