Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCANTECH LITHOGRAPHIC LIMITED
Company Information for

SCANTECH LITHOGRAPHIC LIMITED

8 HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8LS,
Company Registration Number
03123143
Private Limited Company
Active

Company Overview

About Scantech Lithographic Ltd
SCANTECH LITHOGRAPHIC LIMITED was founded on 1995-11-07 and has its registered office in Heathfield. The organisation's status is listed as "Active". Scantech Lithographic Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCANTECH LITHOGRAPHIC LIMITED
 
Legal Registered Office
8 HIGH STREET
HEATHFIELD
EAST SUSSEX
TN21 8LS
Other companies in TN21
 
Filing Information
Company Number 03123143
Company ID Number 03123143
Date formed 1995-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB583690895  
Last Datalog update: 2024-07-05 18:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANTECH LITHOGRAPHIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A R RAYMOND AND CO LIMITED   JAMES POLLARD LIMITED   TAX INNOVATIONS & SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCANTECH LITHOGRAPHIC LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PITHER
Company Secretary 2011-04-01
DAVIN CHRISTOPHER ARCHER
Director 1997-10-01
AMANDA JANE PITHER
Director 2011-04-01
CRAIG PAUL STEPHENS
Director 2011-04-01
NEIL PETER STEPHENS
Director 2011-04-01
PAULINE JEAN STEPHENS
Director 2018-05-01
PETER DAVID STEPHENS
Director 1995-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE JEAN STEPHENS
Company Secretary 1995-11-13 2011-03-31
PAULINE JEAN STEPHENS
Director 1995-11-13 2011-03-31
JPCORS LIMITED
Nominated Secretary 1995-11-07 1995-11-07
JPCORD LIMITED
Nominated Director 1995-11-07 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIN CHRISTOPHER ARCHER FOLDERS4U LIMITED Director 2003-05-21 CURRENT 2003-05-14 Active
CRAIG PAUL STEPHENS SCANTECH GROUP LTD Director 2012-11-16 CURRENT 2012-11-16 Active
PETER DAVID STEPHENS FOLDERS4U LIMITED Director 2003-05-21 CURRENT 2003-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 031231430005
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031231430005
2022-05-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Cancellation of shares. Statement of capital on 2022-03-28 GBP 100,100
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-29SH06Cancellation of shares. Statement of capital on 2022-03-28 GBP 100,100
2022-04-2807/11/16 STATEMENT OF CAPITAL GBP 100100
2022-04-28SH0107/11/16 STATEMENT OF CAPITAL GBP 100100
2022-03-10RP04CS01
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-04CH01Director's details changed for Mr Neil Peter Stephens on 2021-10-01
2021-07-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID STEPHENS
2020-11-10CH01Director's details changed for Mr Craig Paul Stephens on 2020-11-10
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JEAN STEPHENS
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-05PSC04Change of details for Mrs Pauline Jean Stephens as a person with significant control on 2019-02-01
2019-02-05CH01Director's details changed for Mr Neil Peter Stephens on 2019-02-05
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE PITHER on 2019-02-05
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Unit 22 & 23 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE JEAN STEPHENS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVIN CHRISTOPHER ARCHER
2018-08-15SH0101/05/18 STATEMENT OF CAPITAL GBP 100200
2018-05-08CH01Director's details changed for Mrs Jean Pauline Stephens on 2018-05-01
2018-05-03AP01DIRECTOR APPOINTED MRS JEAN PAULINE STEPHENS
2018-03-15AA01Current accounting period extended from 31/03/18 TO 30/09/18
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100100
2015-11-18AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100100
2014-11-18AR0107/11/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100100
2013-11-08AR0107/11/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0107/11/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AR0107/11/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PITJER / 23/12/2011
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE STEPHENS
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE STEPHENS
2011-07-21AP01DIRECTOR APPOINTED NEIL PETER STEPHENS
2011-07-21AP01DIRECTOR APPOINTED CRAIG PAUL STEPHENS
2011-07-21AP01DIRECTOR APPOINTED AMANDA JANE PITJER
2011-07-21AP03SECRETARY APPOINTED AMANDA JANE PITHER
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-18AR0107/11/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12AR0107/11/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-02-13363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-07363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-18363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-22363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08363aRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-20363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27CERTNMCOMPANY NAME CHANGED SCANTECH LITHOGRAPHICS LIMITED CERTIFICATE ISSUED ON 28/01/00
1999-11-16363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-04363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-11-05123£ NC 1000/101000 26/10/98
1998-11-0588(2)RAD 26/10/98--------- £ SI 100000@1=100000 £ IC 100/100100
1998-11-05123£ NC 1000/101000 26/10/98
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-11-11288aNEW DIRECTOR APPOINTED
1997-06-06225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-17395PARTICULARS OF MORTGAGE/CHARGE
1996-12-04363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1995-12-27395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21288NEW DIRECTOR APPOINTED
1995-11-21288NEW SECRETARY APPOINTED
1995-11-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-11-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCANTECH LITHOGRAPHIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCANTECH LITHOGRAPHIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-03 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
LEGAL CHARGE 2002-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1997-01-17 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1995-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCANTECH LITHOGRAPHIC LIMITED

Intangible Assets
Patents
We have not found any records of SCANTECH LITHOGRAPHIC LIMITED registering or being granted any patents
Domain Names

SCANTECH LITHOGRAPHIC LIMITED owns 3 domain names.

folders4u.co.uk   lindacotterill.co.uk   scan-tech.co.uk  

Trademarks

Trademark applications by SCANTECH LITHOGRAPHIC LIMITED

SCANTECH LITHOGRAPHIC LIMITED is the Original Applicant for the trademark Image for mark UK00003095447 pandaTAG ™ (UK00003095447) through the UKIPO on the 2015-02-20
Trademark class: Provision of communication facilities for the interchange of data by electronic means.
Income
Government Income

Government spend with SCANTECH LITHOGRAPHIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-2 GBP £973 CU00680-191600-PRINTING
Wealden District Council 2017-1 GBP £3,615 CU00671-191600-PRINTING
Wealden District Council 2016-11 GBP £722 CU00663-191600-PRINTING
Wealden District Council 2016-8 GBP £12,017 HS01754-191600-PRINTING
Wealden District Council 2016-3 GBP £1,202 HS01536-191601-Printing
Wealden District Council 2016-2 GBP £6,292 HS01584-191600-PRINTING
Wealden District Council 2016-1 GBP £1,038 HS01433-191600-PRINTING
Wealden District Council 2015-7 GBP £17,324 HS01431-191601-Printing
Wealden District Council 2015-4 GBP £15,531 CU00497-191601-Printing
Wealden District Council 2015-2 GBP £3,982 HS01362-191600-PRINTING
Wealden District Council 2014-9 GBP £4,736 HS01291-191601-Printing
Wealden District Council 2014-5 GBP £832 HS01256-301000-MAIL SERVICES - COURIERS
Wealden District Council 2014-4 GBP £6,036 HS01218-191600-PRINTING
Wealden District Council 2014-2 GBP £601 HS01182-191600-PRINTING
Wealden District Council 2014-1 GBP £2,810 Created by invoice listener
Wealden District Council 2013-10 GBP £2,465 HS01113-191600-PRINTING
Wealden District Council 2013-7 GBP £3,400 HS01098-301000-MAIL SERVICES - COURIERS
Wealden District Council 2013-3 GBP £5,769 PRINTING
Wealden District Council 2013-1 GBP £4,071 PRINTING
Gedling Borough Council 2012-12 GBP £6,828 Publicity & Promotion
Wealden District Council 2012-12 GBP £205 MAIL SERVICES - COURIERS
Wealden District Council 2012-7 GBP £4,596 HS00902-191600
Wealden District Council 2012-5 GBP £822 HS00788-191600
Wealden District Council 2012-4 GBP £4,202 HS00760-191600
Wealden District Council 2011-10 GBP £1,270 HS00681-191600
Wealden District Council 2011-7 GBP £4,054 HS00595-191600
Wealden District Council 2011-3 GBP £3,517 HS00446-191600
Wealden District Council 2011-2 GBP £2,538 HS00338-191600
Wealden District Council 2010-12 GBP £1,700 HS00317-191600
Wealden District Council 2010-8 GBP £4,259 HS00177-191610

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCANTECH LITHOGRAPHIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCANTECH LITHOGRAPHIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-07-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2017-01-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-09-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-01-0084423010Phototypesetting and composing machines (excl. general purpose automatic data-processing machines also used for phototypesetting)
2013-09-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2012-04-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANTECH LITHOGRAPHIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCANTECH LITHOGRAPHIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.