HARWELL DOSIMETERS LIMITED
Overview
Company Name | HARWELL DOSIMETERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02917906 |
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 HARWELL DOSIMETERS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is HARWELL DOSIMETERS LIMITED located?
Registered Office Address | 2200 Renaissance Basing View RG21 4EQ Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARWELL DOSIMETERS LIMITED?
Company Name | From | Until |
---|---|---|
WSM FORTY ONE LIMITED | Apr 12, 1994 | Apr 12, 1994 |
What are the latest accounts for HARWELL DOSIMETERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARWELL DOSIMETERS LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for HARWELL DOSIMETERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Synergy Health Holdings Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Michael John Eaton on Oct 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Joseph Tokich on Sep 29, 2020 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Rendle as a director on May 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HARWELL DOSIMETERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EATON, Michael John | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United Kingdom | British | Director | 212096830002 | ||||
TOKICH, Michael Joseph | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | Chief Financial Officer | 209395140002 | ||||
PYMER, David | Secretary | Southmead Industrial Estate OX11 7HP Didcot Unit 4 Moorbrook United Kingdom | 158345740001 | |||||||
TURNER, Jonathan Paul | Secretary | Stella Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Wiltshire United Kingdom | 235009590001 | |||||||
YOUNG, Kirsty | Secretary | Drystones 60 Windmill Road Minchinhampton GL6 9ED Stroud Gloucestershire | British | Accounts Manager | 126246810001 | |||||
WSM SERVICES LIMITED | Secretary | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon SW19 3SE London | 30807900002 | |||||||
BETT, Roger, Dr | Director | Downside Main Street, East Hanney OX12 0JF Wantage Oxfordshire | British | Managing Director | 65698800001 | |||||
GROVES, Christopher Mark | Director | 48 Birchall Road BS6 7TS Bristol Avon | England | British | Director | 66622910001 | ||||
HATTON, Christina Dorothy | Director | 32 Belmont Rise Cheam SM2 6EQ Sutton Surrey | British | Marketing Co-Ordinator | 43261850001 | |||||
PEARCE, Harold James | Director | 6 Park Close GL8 8HS Tetbury Gloucestershire | England | British | Company Director | 33869400002 | ||||
RENDLE, Peter John | Director | Stella Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Wiltshire United Kingdom | United Kingdom | British | Chartered Accountant | 216337200001 | ||||
STEBBING, Gavin Frederick Mark | Director | 41 Drax Avenue SW20 0EQ London | England | British | Chartered Accountant | 3413330003 | ||||
TILLING, Peter Thomas | Director | Stella Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Wiltshire United Kingdom | United Kingdom | British | Company Director | 69865570014 | ||||
TURNER, Jonathan Paul | Director | Stella Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Wiltshire United Kingdom | United Kingdom | British | Director | 157251970001 | ||||
YOUNG, Trevor George | Director | Drystones 60 Windmill Road Minchinhampton GL6 9ED Stroud Gloucestershire | British | Production Director | 3624990001 |
Who are the persons with significant control of HARWELL DOSIMETERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synergy Health Holdings Limited | Jul 03, 2017 | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Thomas Tilling | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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