Company NameScanflex Limited
DirectorsHugh George Fleetwood and Jens Peter Bredholt
Company StatusActive
Company Number02508095
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Previous NameCare Design Systems Limited

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameHugh George Fleetwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell 55 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BJ
Wales
Secretary NameHugh George Fleetwood
NationalityBritish
StatusCurrent
Appointed11 February 2003(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell 55 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BJ
Wales
Director NameJens Peter Bredholt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed15 November 2004(14 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressDomusvej 3
Klampenborg
2930
Denmark
Director NameAnne Brigit Bredholt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTranegaardsvej 13a
Heller Up
Dk-2900
Denmark
Director NameJan Bredholt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressVermehrensvej 5
2930 Klampenborg
Denmark
Secretary NameJan Bredholt
NationalityDanish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressVermehrensvej 5
2930 Klampenborg
Denmark

Contact

Websitescanflex.co.uk
Email address[email protected]
Telephone0151 3431523
Telephone regionLiverpool

Location

Registered Address2 Thursby Road
Croft Business Park
Wirral
Merseyside
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

15k at £1Jens Peter Bredholt
50.00%
Ordinary
15k at £1Mr Hugh George Fleetwood
50.00%
Ordinary

Financials

Year2014
Net Worth£302,328
Cash£266,496
Current Liabilities£40,701

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

20 February 1992Delivered on: 26 February 1992
Persons entitled: Competance Marketing Aps

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 29,950
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 29,950
(6 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 29,950
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 29,950
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 29,950
(5 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,950
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,950
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 29,950
(5 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 December 2011Termination of appointment of Anne Bredholt as a director (1 page)
22 December 2011Termination of appointment of Anne Bredholt as a director (1 page)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Anne Brigit Bredholt on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Hugh George Fleetwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Anne Brigit Bredholt on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jens Peter Bredholt on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Hugh George Fleetwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jens Peter Bredholt on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jens Peter Bredholt on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Hugh George Fleetwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Anne Brigit Bredholt on 1 January 2010 (2 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2007Return made up to 04/06/07; full list of members (3 pages)
20 August 2007Return made up to 04/06/07; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 August 2006Return made up to 04/06/06; full list of members (3 pages)
23 August 2006Return made up to 04/06/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2005Return made up to 04/06/05; full list of members (3 pages)
27 June 2005Return made up to 04/06/05; full list of members (3 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
29 May 2002Return made up to 04/06/02; full list of members (7 pages)
29 May 2002Return made up to 04/06/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 June 2001Return made up to 04/06/01; full list of members (7 pages)
4 June 2001Return made up to 04/06/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 February 2000Registered office changed on 28/02/00 from: grant thornton heron house albert square manchester M2 5HD (1 page)
28 February 2000Registered office changed on 28/02/00 from: grant thornton heron house albert square manchester M2 5HD (1 page)
1 February 2000Auditor's resignation (1 page)
1 February 2000Auditor's resignation (1 page)
29 July 1999Return made up to 04/06/99; full list of members (6 pages)
29 July 1999Return made up to 04/06/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 January 1999Ad 22/12/98--------- £ si 7200@1=7200 £ ic 22750/29950 (2 pages)
11 January 1999Ad 22/12/98--------- £ si 7200@1=7200 £ ic 22750/29950 (2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 04/06/97; full list of members (6 pages)
4 July 1997Return made up to 04/06/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 August 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1995Return made up to 04/06/95; full list of members (6 pages)
6 June 1995Return made up to 04/06/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1990Ad 04/06/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 1990Ad 04/06/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 June 1990Incorporation (17 pages)
4 June 1990Incorporation (17 pages)