This company is commonly known as Analytic Limited. The company was founded 25 years ago and was given the registration number 03697800. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | ANALYTIC LIMITED |
---|---|---|
Company Number | : | 03697800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12a, Parc House, 25-37 Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ | Director | 01 April 2002 | Active |
Unit 12a, Parc House, 25-37 Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ | Secretary | 30 July 2014 | Active |
28 St Stephens Avenue, Ealing, London, W13 8ES | Secretary | 19 January 1999 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 19 January 1999 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 31 August 2006 | Active |
42 Lower Wood Road, Claygate, Esher, KT10 0EU | Director | 19 January 1999 | Active |
2 Woodyers Farm, Wonersh, Guildford, GU5 0RX | Director | 22 December 2004 | Active |
2 Woodyers Farm, Wonersh, Guildford, GU5 0RX | Director | 19 January 1999 | Active |
28 St Stephens Avenue, Ealing, London, W13 8ES | Director | 22 December 2004 | Active |
28 St Stephens Avenue, Ealing, London, W13 8ES | Director | 19 January 1999 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 19 January 1999 | Active |
Analytic Holdings Limited | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100a High Street, High Street, Hampton, England, TW12 2ST |
Nature of control | : |
|
Mr Marcus John Sewell Trench | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100a, High Street, Hampton, England, TW12 2ST |
Nature of control | : |
|
Matthew John Trench | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100a, High Street, Hampton, England, TW12 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.