C E M ANALYTICAL SERVICES LIMITED
Overview
Company Name | C E M ANALYTICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02347386 |
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 C E M ANALYTICAL SERVICES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is C E M ANALYTICAL SERVICES LIMITED located?
Registered Office Address | Imperial House Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C E M ANALYTICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CEM (ANALYTICAL SERVICES) LIMITED | Feb 14, 1989 | Feb 14, 1989 |
What are the latest accounts for C E M ANALYTICAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for C E M ANALYTICAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for C E M ANALYTICAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jan 31, 2024 | 28 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Anne Eustace as a person with significant control on Apr 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Richard Gerard Eustace as a person with significant control on Apr 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Anne Eustace as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Notification of Mary Elizabeth Ridley as a person with significant control on Apr 02, 2024 | 2 pages | PSC01 | ||
Change of details for Mrs Anne Eustace as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Richard Gerard Eustace as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Memorandum and Articles of Association | 24 pages | MA | ||
Memorandum and Articles of Association | 2 pages | MA | ||
Notification of Richard Gerard Eustace as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Erwan Louis Valentin Joseph Jaffre as a director on May 16, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 12 pages | AA | ||
Termination of appointment of Lisa-Jane Rebecca Jutsum as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Cessation of Michael Henry Eustace as a person with significant control on Jun 06, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Termination of appointment of Neal William Rawle as a secretary on Jul 29, 2021 | 1 pages | TM02 | ||
Appointment of Mr Richard Langford Hanslip Long as a secretary on Jul 29, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mary Elizabeth Ridley as a director on May 17, 2021 | 2 pages | AP01 | ||
Who are the officers of C E M ANALYTICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONG, Richard Langford Hanslip | Secretary | St. Lawrence Avenue Bidborough TN4 0XA Tunbridge Wells 15 St Lawrence Avenue England | 285762920001 | |||||||
APPS, Geraint | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | British | Scientist | 224183540001 | ||||
EUSTACE, Richard Gerard | Director | Oaklands Park RG41 2FD Wokingham Imperial House Berkshire England | England | British | Chairman | 108020010001 | ||||
JAFFRE, Erwan Louis Valentin Joseph | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | French | Scientist | 309171740001 | ||||
JUTSUM, Philip Stuart James | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | British | Research Chemist | 190169200001 | ||||
LANGRIDGE, Garry Edwin | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | British | Research Chemist | 190175880001 | ||||
RAWLE, Neal William | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | United Kingdom | British | Director | 68878670001 | ||||
RIDLEY, Mary Elizabeth | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | British | Director | 244447590002 | ||||
COOMBE, Nigel, Doctor | Secretary | 12 Rhododendron Close SL5 8PC North Ascot Berkshire | British | 11289150002 | ||||||
COOMBE, Nigel, Doctor | Secretary | 12 Rhododendron Close SL5 8PC North Ascot Berkshire | British | 11289150002 | ||||||
KENNEDY, Stephen Howard | Secretary | 27 Paget Drive SL6 3PT Maidenhead Berkshire | British | Research Chemist | 68878600001 | |||||
RAWLE, Neal William | Secretary | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | 259473830001 | |||||||
QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
COOMBE, Nigel, Doctor | Director | 12 Rhododendron Close SL5 8PC North Ascot Berkshire | British | Chemist | 11289150002 | |||||
COOMBE, Penelope | Director | 12 Rhododendron Close SL5 8PL Ascot Berkshire | British | Director | 72314820001 | |||||
EUSTACE, Michael Henry | Director | Munfin House Hogmoor Lane Hurst RG10 0DH Reading Berkshire | England | British | Sales Manager | 4594740003 | ||||
JUTSUM, Alan Richard, Dr | Director | 37 Rances Lane RG40 2LG Wokingham Berkshire | England | British | Director | 81833290001 | ||||
JUTSUM, Lisa-Jane Rebecca, Dr | Director | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | England | British | Research Chemist | 190171480001 | ||||
KENNEDY, Stephen Howard | Director | 27 Paget Drive SL6 3PT Maidenhead Berkshire | United Kingdom | British | Director | 68878600001 | ||||
LE PATOUREL, Geoffrey Noel John | Director | 57 Spinis RG12 8XA Bracknell Berkshire | British | University Lecturer | 11289170001 | |||||
MEITNER, Philip Franz | Director | Moor Court Farm Sparsholt SO21 2NQ Winchester Hampshire | United Kingdom | British | Farmer | 55619940001 |
Who are the persons with significant control of C E M ANALYTICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mary Elizabeth Ridley | Apr 02, 2024 | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Gerard Eustace | Jun 01, 2023 | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Henry Eustace | Apr 06, 2016 | Oaklands Business Centre Oaklands Park RG41 2FD Wokingham Imperial House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anne Eustace | Apr 06, 2016 | Hogmoor Lane Hurst RG10 0DH Reading Munfin House England | No |
Nationality: British Country of Residence: England | |||
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