SCI-TECH LABORATORIES LIMITED
Overview
Company Name | SCI-TECH LABORATORIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05479577 |
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 SCI-TECH LABORATORIES LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is SCI-TECH LABORATORIES LIMITED located?
Registered Office Address | Coopers Bridge Braziers Lane RG42 6NS Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCI-TECH LABORATORIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCI-TECH LABORATORIES LIMITED?
Last Confirmation Statement Made Up To | May 16, 2026 |
---|---|
Next Confirmation Statement Due | May 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2025 |
Overdue | No |
What are the latest filings for SCI-TECH LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Parrington as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Jeremy Hugh Smith as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Hanson as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Welch as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Mcpheeters as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Matthew James Hanson as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Bell as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Parrington as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Joyce Radnor as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Jeremy Smith as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Patrick as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SCI-TECH LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
MCPHEETERS, Robert | Director | Riverside Industrial Parkway Portland 500 Me United States | United States | American | Manager | 289234870001 | ||||||||
WELCH, William | Director | Riverside Industrial Parkway Portland 500 Me United States | United States | American | President | 289866990001 | ||||||||
HARRISON, Sharon Lesley | Secretary | Haughton Gables Haughton, Llandrinio SY22 6SH Llanymynech Shropshire | British | 105722390001 | ||||||||||
JONES, Timothy Charles | Secretary | Braziers Lane RG42 6NS Bracknell Coopers Bridge Berkshire | 188311520001 | |||||||||||
PATRICK, Nigel John | Secretary | Town Farm Lane Norley WA6 8NH Frodsham Stable Yard Cottage Cheshire United Kingdom | British | 183981510001 | ||||||||||
BRANDISH CONSULTING LIMITED | Secretary | The Warren Caversham RG4 7TQ Reading Cressida England |
| 194745920001 | ||||||||||
BRANDISH CONSULTING LIMITED | Secretary | The Warren Caversham RG4 7TQ Reading Cressida England |
| 194745920001 | ||||||||||
BELL, Robert | Director | Braziers Lane RG42 6NS Bracknell Coopers Bridge Berkshire | England | British | Finance Director | 194143060001 | ||||||||
HANSON, Matthew James | Director | Braziers Lane Winkfield Row RG42 6NS Bracknell C/O Cawood Scientific, Coopers Bridge United Kingdom | United Kingdom | British | Cfo | 276583410001 | ||||||||
HARRISON, Robert John | Director | Haughton Gables Haughton, Llandrinio SY22 6SH Llanymynech Shropshire | United Kingdom | British | Microbiologist | 248883160001 | ||||||||
HARRISON, Sharon Lesley | Director | Haughton Gables Haughton, Llandrinio SY22 6SH Llanymynech Shropshire | United Kingdom | British | Housewife | 105722390001 | ||||||||
PARRINGTON, Simon Christopher | Director | Braziers Lane RG42 6NS Bracknell Coopers Bridge Berkshire | United Kingdom | British | Director | 272108190001 | ||||||||
PATRICK, Nigel John | Director | Town Farm Lane Norley WA6 8NH Frodsham Stable Yard Cottage Cheshire United Kingdom | United Kingdom | British | None | 91506960001 | ||||||||
RADNOR, Linda Joyce | Director | 109 Nash Grove Lane Finchampstead RG40 4HG Wokingham Pinecroft Berkshire United Kingdom | United Kingdom | British | None | 156965860002 | ||||||||
SMITH, Jeremy Hugh | Director | Braziers Lane RG42 6NS Bracknell Coopers Bridge Berkshire | United Kingdom | British | Director | 272108200001 |
Who are the persons with significant control of SCI-TECH LABORATORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cawood Scientific Limited | Oct 26, 2017 | Braziers Lane RG42 6NS Winkfield Coopers Bridge Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SCI-TECH LABORATORIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | Oct 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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