UKBizDB.co.uk

ASSOCIATION OF PUBLIC ANALYSTS(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Public Analysts(the). The company was founded 70 years ago and was given the registration number 00526029. The firm's registered office is in PICCADILLY. You can find them at Royal Society Of Chemistry, Burlington House, Piccadilly, London. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASSOCIATION OF PUBLIC ANALYSTS(THE)
Company Number:00526029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Royal Society Of Chemistry, Burlington House, Piccadilly, London, W1V 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfields, Manorstead, Skelmanthorpe, Huddersfield, England, HD8 9DW

Secretary19 October 2012Active
Unit G1, Public Analyst Scientific Services Ltd, Business Park Valiant Way, Wolverhampton, England, WV9 5GB

Director27 October 2017Active
Minton, Treharne & Davies Ltd, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7HY

Director23 October 2015Active
Highfields, Manorstead, Skelmanthorpe, Huddersfield, England, HD8 9DW

Director15 October 2003Active
Kent Scientific Services, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director26 November 2021Active
Public Analyst Scientific Services, I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director26 November 2021Active
Hampshire Scientific Services, Hyde Park Road, Southsea, England, PO5 4LL

Director31 October 2019Active
Lancashire County Scientific Services, Pedders Way, Ashton-On-Ribble, Preston, England, PR2 2TX

Director13 December 2020Active
64, Everard Drive, Glasgow, United Kingdom, G21 1XG

Director12 September 2014Active
27 Wessex Drive, Hatch End, Pinner, HA5 4PX

Secretary-Active
17 Old Quarry Avenue, Kiveton Park, Sheffield, S31 8RW

Secretary08 May 1993Active
5 Garden Court, Wrexham, LL11 2SQ

Secretary24 July 2000Active
6 Thornhill Road, Cardiff, CF14 6PD

Secretary25 April 1998Active
49, Greenbank Crescent, Edinburgh, EH10 5TD

Secretary31 October 2008Active
Royal Society Of Chemistry, Burlington House, Piccadilly, London, Uk, W1J 0BA

Director19 October 2012Active
92 New Road, Croxley Green, Rickmansworth, WD3 3EP

Director19 April 1997Active
27 Wessex Drive, Hatch End, Pinner, HA5 4PX

Director-Active
The Yews 65 Coton Road, Coleshill, Birmingham, B46 2EX

Director-Active
4 Aragon Drive, Warwick, CV34 6LR

Director08 May 1993Active
Royal Society Of Chemistry, Burlington House, Piccadilly, W1V 0BN

Director09 November 2017Active
Burlington House, Piccadilly, London, W1V 0BN

Director30 October 2009Active
15 Kensington Road, Wakefield, WF1 3JX

Director24 June 1997Active
57 Gritstone Road, Matlock, DE4 3GD

Director-Active
17 Old Quarry Avenue, Kiveton Park, Sheffield, S31 8RW

Director-Active
7 Orchard Way, Kelsall, Tarporley, CW6 0NY

Director-Active
Tayside Scientific Services, James Lindsay Place, Technopole, Dundee, United Kingdom, DD1 5JJ

Director23 October 2015Active
Burlington House, Piccadilly, London, W1V 0BN

Director30 October 2009Active
7 Lancaster Crescent, Kelvinside, Glasgow, G12 0RR

Director12 October 2002Active
19 Elveley Drive, West Ella, Hull, HU10 7RT

Director23 April 1994Active
9 Station Court, Newport, TF10 7RZ

Director01 June 1996Active
Hampshire Scientific Service, Hyde Park Road, Portsmouth, United Kingdom, PO5 4LL

Director12 September 2014Active
36 Laurel Road, Locks Heath, Southampton, SO31 6QG

Director31 October 2008Active
36 Laurel Road, Locks Heath, Southampton, SO31 6QG

Director15 October 2003Active
Royal Society Of Chemistry, Burlington House, Piccadilly, W1V 0BN

Director19 October 2012Active
5 Garden Court, Wrexham, LL11 2SQ

Director19 April 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Officers

Change person director company with change date.

Download
2021-06-05Officers

Change person secretary company with change date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-02-14Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.