Scandura Limited

DataGardener
scandura limited
live
Small

Scandura Limited

03008159Private Limited With Share Capital

The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, BS32TL
Incorporated

10/01/1995

Company Age

31 years

Directors

3

Employees

25

SIC Code

22190

Risk

low risk

Company Overview

Registration, classification & business activity

Scandura Limited (03008159) is a private limited with share capital incorporated on 10/01/1995 (31 years old) and registered in bristol, BS32TL. The company operates under SIC code 22190 and is classified as Small.

Scandura ltd, a division of osl group ltd, was founded in the 1880\u00e2\u20ac\u2122s and has operated from the current site since 1956. scandura\u00e2\u20ac\u2122s 24,000ft\u00c2\u00b2 production and office facility is located in st james road corby. now the oldest gasket cutter in the uk, we remai...

Private Limited With Share Capital
SIC: 22190
Small
Incorporated 10/01/1995
BS32TL
25 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£1.71M

Net Assets

£355.2K

Est. Turnover

£1.92M

AI Estimated
Unreported
Cash

£59.9K

Key Metrics

25

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2022
Legacy
Category:Other
Date:10-11-2022
Capital Allotment Shares
Category:Capital
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Legacy
Category:Accounts
Date:31-12-2021
Legacy
Category:Other
Date:15-11-2021
Resolution
Category:Resolution
Date:08-06-2021
Memorandum Articles
Category:Incorporation
Date:08-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2020
Legacy
Category:Other
Date:11-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-11-2020
Legacy
Category:Accounts
Date:11-11-2020
Legacy
Category:Other
Date:11-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Legacy
Category:Mortgage
Date:20-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2012
Change Of Name Notice
Category:Change Of Name
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2009
Legacy
Category:Annual Return
Date:10-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2007
Legacy
Category:Annual Return
Date:16-01-2007
Legacy
Category:Officers
Date:15-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2006
Legacy
Category:Annual Return
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2005
Legacy
Category:Annual Return
Date:15-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2004
Legacy
Category:Annual Return
Date:19-01-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:19-01-2004

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date20/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 St James Road, St James Industrial Estate, Corby, Northamptonshire, NN188AW
The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, Bs3 2Tl, BS32TLRegistered

Contact

01536267121
scandura.co.uk
The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, BS32TL