NORMEC LATIS SCIENTIFIC LIMITED
Overview
| Company Name | NORMEC LATIS SCIENTIFIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01737587 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORMEC LATIS SCIENTIFIC LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NORMEC LATIS SCIENTIFIC LIMITED located?
| Registered Office Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford DA1 4AL Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORMEC LATIS SCIENTIFIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| LATIS SCIENTIFIC LIMITED | Dec 10, 2009 | Dec 10, 2009 |
| G. R. MICRO LIMITED | Aug 16, 1983 | Aug 16, 1983 |
| EVENMINK LIMITED | Jul 07, 1983 | Jul 07, 1983 |
What are the latest accounts for NORMEC LATIS SCIENTIFIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORMEC LATIS SCIENTIFIC LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for NORMEC LATIS SCIENTIFIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Marcel Wolff as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirk Bridgewood as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Katy Maynard as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Director's details changed for Robert Marcel Wolff on May 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mariska Henrica Maria Van Schaik on May 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Britt Denise Schuurs on May 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Kirk Bridgewood on May 19, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Normec Environmental Testing Limited as a person with significant control on Dec 14, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed latis scientific LIMITED\certificate issued on 27/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Appointment of Kirk Bridgewood as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rogier Petrus Hendrikus Epping as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Robert Marcel Wolff as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Appointment of Rogier Petrus Hendrikus Epping as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NORMEC LATIS SCIENTIFIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Katy | Director | Acorn Industrial Park, Crayford Road Crayford DA1 4AL Dartford Unit C1 England | United Kingdom | British | 340025290001 | |||||||||
| SCHUURS, Britt Denise | Director | 1071 Dc Amsterdam Honthorststraat 3 Netherlands | Netherlands | Dutch | 314866200001 | |||||||||
| VAN SCHAIK, Mariska Henrica Maria | Director | 1071 Dc Amsterdam Honthorststraat 3 Netherlands | Netherlands | Dutch | 314865880001 | |||||||||
| BURROUGHS, Nicholas John | Secretary | Hfl Limited Newmarket Road CB4 2DT Fordham Cambridgeshire | British | 105820590002 | ||||||||||
| CAMERON, Gordon Biggart | Secretary | Newmarket Road CB7 5WW Fordham Cambridgeshire | United Kingdom | 126030290001 | ||||||||||
| DANT, Elizabeth Karen | Secretary | Newmarket Road CB7 5WW Fordham Quotient Bioresearch Cambridgeshire | Other | 128589050001 | ||||||||||
| KNIGHT, Joan | Secretary | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | 224862920001 | |||||||||||
| PANNETT, Thomas Dalton John | Secretary | Greenwich Centre Business Park Norman Road SE10 9QF London Unit 20 England | 149802660001 | |||||||||||
| RIDGWAY, Geoffrey Lindsay, Dr | Secretary | Overdown 23 Richmond Road New Barnet EN5 1SA Barnet Hertfordshire | British | 14419710001 | ||||||||||
| TEREN, Hilton | Secretary | 11 Ashfields IG10 1SB Loughton Essex | British | 35320130001 | ||||||||||
| ATHENAEUM SECRETARIES LIMITED | Secretary | Moorgate EC2R 6AY London 25 United Kingdom |
| 83098630001 | ||||||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| BARRETT, Lewis James | Director | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | 235828390001 | |||||||||
| BRIDGEWOOD, Kirk | Director | 1071 Dc Amsterdam Honthorststraat 3 Netherlands | United Kingdom | British | 316717640001 | |||||||||
| BROWN, Andrew Charles | Director | c/o Legal Department Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | 236634690001 | |||||||||
| CALVERT, Janice Susan | Director | Greenwich Centre Business Park Norman Road SE10 9QF London Unit 20 England | England | British | 18542700001 | |||||||||
| CAMERON, Gordon Biggart | Director | Newmarket Road CB7 5WW Fordham Cambridgeshire | United Kingdom | United Kingdom | 126030290001 | |||||||||
| CAMPOS-CALLAO, Carlos | Director | Acorn Industrial Park, Crayford Road Crayford DA1 4AL Dartford Unit C1 England | Spain | Spanish | 268636900001 | |||||||||
| CARPENTER, Christopher Paul | Director | Aztec West BS32 4SY Bristol 290 England | England | British | 191865190001 | |||||||||
| CATALAN CUENCA, Vicente, Dr | Director | Acorn Industrial Park, Crayford Road Crayford DA1 4AL Dartford Unit C1 England | Spain | Spanish | 268609370001 | |||||||||
| COWAN, Desmond Joseph Paul Edward | Director | Newmarket Road CB7 5WW Fordham Quotient Bioscience Limited Cambridgeshire United Kingdom | Switzerland | British | 118883800002 | |||||||||
| CROFT, David Alan | Director | 8 St Leonards Terrace SW3 4QB London | United Kingdom | British | 43268630002 | |||||||||
| EPPING, Rogier Petrus Hendrikus | Director | 6n Utrecht Winthontlaan 3526kv Netherlands | Netherlands | Dutch | 314925470001 | |||||||||
| FARRELL, David John, Dr | Director | Flat 9 Convent Court Cobbetts Ride HP23 4BU Tring | British | 85687210002 | ||||||||||
| FELMINGHAM, David | Director | Hammerfest Arrow Lane Hartley Wintney RG27 8LR Hook Hampshire | British | 14419720002 | ||||||||||
| GRUNEBERG, Reuben Naphtali, Dr | Director | 67 Cholmeley Crescent N6 5EX London | British | 14419730001 | ||||||||||
| HICHENS, Mark | Director | CB7 5WW Fordham Newmarket Road Cambridgeshire | England | British | 147803890001 | |||||||||
| LEIGH, Donald Albert, Dr | Director | Mortimer House 109 Eskdale Avenue HP5 3BD Chesham Buckinghamshire | British | 13536140001 | ||||||||||
| LEWIS, Peter | Director | 8 Strangways Terrace W14 8NE London | England | British | 73690860002 | |||||||||
| MANN, Peter | Director | Greenwich Centre Business Park Norman Road SE10 9QF London Unit 20 England | England | British | 147506470001 | |||||||||
| MAXFIELD, Rosemary Margaret | Director | 31 Northcroft Road Ealing W13 9SR London | British | 111368640001 | ||||||||||
| MORRISSEY, Ian, Dr | Director | 41 Sheering Mill Lane CM21 9LW Sawbridgeworth Hertfordshire | England | British | 85695110001 | |||||||||
| NEILSON, William Robert, Dr | Director | 45 King George's Square TW10 6LF Richmond Surrey | United Kingdom | British | 55951270002 | |||||||||
| REEVE, David Terry | Director | Acorn Industrial Park, Crayford Road Crayford DA1 4AL Dartford Unit C1 England | England | British | 126135660001 | |||||||||
| RIDGWAY, Geoffrey Lindsay, Dr | Director | Overdown 23 Richmond Road New Barnet EN5 1SA Barnet Hertfordshire | British | 14419710001 |
Who are the persons with significant control of NORMEC LATIS SCIENTIFIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Normec Environmental Testing Limited | Oct 17, 2023 | Senate Court Southernhay Gardens EX1 1NT Exeter C/O Foot Anstey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Advanced Solutions Uk Limited | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0