SCANPOLE UK LIMITED

Register to unlock more data on OkredoRegister

SCANPOLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540326

Incorporation date

03/04/1998

Size

Full

Contacts

Registered address

Registered address

Alexandra Docks, Newport, Gwent NP20 2WACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon17/04/2026
Cessation of Scanpole Limited as a person with significant control on 2025-12-31
dot icon05/01/2026
Certificate of change of name
dot icon05/01/2026
Notification of Ari Pentti Juhani Mononen as a person with significant control on 2025-12-23
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon12/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Oivind Hulleberg as a director on 2024-05-02
dot icon15/05/2024
Termination of appointment of Tommi Mononen as a director on 2024-05-02
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon08/02/2024
Appointment of Mr Simo Pekka Saastamoinen as a director on 2024-01-26
dot icon20/11/2023
Termination of appointment of Kaj Källarsson as a director on 2023-11-20
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon17/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon04/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon04/04/2021
Change of details for Scanpole Bbh Ltd as a person with significant control on 2020-04-14
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Director's details changed for Mr Oivind Hulleberg on 2020-06-10
dot icon02/09/2020
Appointment of Kaj Källarsson as a director on 2020-06-10
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/04/2020
Appointment of Tommi Mononen as a director on 2019-08-06
dot icon23/01/2020
Termination of appointment of Timo Luukkainen as a director on 2019-04-24
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/10/2017
Appointment of Director Timo Luukkainen as a director on 2017-09-21
dot icon20/06/2017
Accounts for a medium company made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of Simon David Pears as a director on 2017-03-01
dot icon25/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon25/04/2017
Appointment of Mr Simon David Pears as a director on 2017-03-01
dot icon22/04/2017
Termination of appointment of Pekka Onni Iivari Mononen as a director on 2017-04-12
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Harri Petri Rajasuo as a director on 2015-12-31
dot icon11/05/2016
Termination of appointment of Joni Pertti Kalevi Nousiainen as a director on 2015-12-31
dot icon19/01/2016
Auditor's resignation
dot icon18/01/2016
Statement by directors
dot icon18/01/2016
Statement of capital on 2016-01-18
dot icon18/01/2016
Solvency statement dated 16/12/15
dot icon18/01/2016
Resolutions
dot icon20/11/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon27/04/2015
Appointment of Mr Oivind Hulleberg as a secretary on 2015-04-24
dot icon27/04/2015
Termination of appointment of Deborah Jane Clason as a secretary on 2015-04-24
dot icon02/02/2015
Termination of appointment of William Clason as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Ari Pentti Juhani Mononen as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Pekka Onni Iivari Mononen as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Janne Matias Monni as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Joni Pertti Kalevi Nousiainen as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Oivind Hulleberg as a director on 2015-02-02
dot icon02/02/2015
Appointment of Mr Harri Petri Rajasuo as a director on 2015-02-02
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon07/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/10/2012
Miscellaneous
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Termination of appointment of Roderick Bruce Allan as a director on 2012-04-03
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Roderick Bruce Allan as a director on 2012-04-03
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 03/04/09; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon16/11/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 03/04/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 03/04/06; full list of members
dot icon07/04/2006
Secretary's particulars changed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon11/04/2005
Return made up to 03/04/05; full list of members
dot icon14/02/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon20/12/2004
Certificate of change of name
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 03/04/04; full list of members
dot icon12/01/2004
Secretary's particulars changed
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 03/04/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 03/04/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 03/04/01; full list of members
dot icon27/12/2000
New director appointed
dot icon21/12/2000
Certificate of change of name
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 03/04/00; full list of members
dot icon05/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon01/03/2000
Certificate of change of name
dot icon11/11/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 03/04/99; full list of members
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon21/07/1998
Registered office changed on 21/07/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon21/07/1998
Memorandum and Articles of Association
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Ad 23/06/98--------- £ si 8000000@1=8000000 £ ic 2/8000002
dot icon21/07/1998
£ nc 100/50000000 23/06/98
dot icon23/06/1998
Certificate of change of name
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon03/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.33M
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulleberg, Oivind
Director
02/02/2015 - 02/05/2024
1
Monni, Janne-Matias
Director
02/02/2015 - Present
1
Luukkainen, Timo, Director
Director
21/09/2017 - 24/04/2019
-
Mononen, Pekka Onni Iivari
Director
02/02/2015 - 12/04/2017
-
Nousiainen, Joni Pertti Kalevi
Director
02/02/2015 - 31/12/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCANPOLE UK LIMITED

SCANPOLE UK LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at Alexandra Docks, Newport, Gwent NP20 2WA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCANPOLE UK LIMITED?

toggle

SCANPOLE UK LIMITED is currently Active. It was registered on 03/04/1998 .

Where is SCANPOLE UK LIMITED located?

toggle

SCANPOLE UK LIMITED is registered at Alexandra Docks, Newport, Gwent NP20 2WA.

What does SCANPOLE UK LIMITED do?

toggle

SCANPOLE UK LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for SCANPOLE UK LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with updates.