UKBizDB.co.uk

C E M ANALYTICAL SERVICES LIMITED

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

This company is commonly known as C E M Analytical Services Limited. The company was founded 35 years ago and was given the registration number 02347386. The firm's registered office is in WOKINGHAM. You can find them at Imperial House Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:C E M ANALYTICAL SERVICES LIMITED
Company Number:02347386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Imperial House Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire, RG41 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 St Lawrence Avenue, St. Lawrence Avenue, Bidborough, Tunbridge Wells, England, TN4 0XA

Secretary29 July 2021Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director01 February 2017Active
Imperial House, Oaklands Park, Wokingham, England, RG41 2FD

Director11 October 2018Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director16 May 2023Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director13 August 2014Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director13 August 2014Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director01 September 1999Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director17 May 2021Active
12 Rhododendron Close, North Ascot, SL5 8PC

Secretary19 January 1996Active
12 Rhododendron Close, North Ascot, SL5 8PC

Secretary-Active
27 Paget Drive, Maidenhead, SL6 3PT

Secretary28 March 2001Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Secretary13 June 2019Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary28 February 1995Active
12 Rhododendron Close, North Ascot, SL5 8PC

Director-Active
12 Rhododendron Close, Ascot, SL5 8PL

Director12 July 2000Active
Munfin House Hogmoor Lane, Hurst, Reading, RG10 0DH

Director-Active
37 Rances Lane, Wokingham, RG40 2LG

Director01 June 2002Active
Imperial House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

Director13 August 2014Active
27 Paget Drive, Maidenhead, SL6 3PT

Director01 September 1999Active
57 Spinis, Bracknell, RG12 8XA

Director-Active
Moor Court Farm, Sparsholt, Winchester, SO21 2NQ

Director-Active

People with Significant Control

Mrs Mary Elizabeth Ridley
Notified on:02 April 2024
Status:Active
Date of birth:April 1969
Nationality:British
Address:Imperial House, Oaklands Business Centre, Wokingham, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Gerard Eustace
Notified on:01 June 2023
Status:Active
Date of birth:December 1966
Nationality:British
Address:Imperial House, Oaklands Business Centre, Wokingham, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Michael Henry Eustace
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:Imperial House, Oaklands Business Centre, Wokingham, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Eustace
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Munfin House, Hogmoor Lane, Reading, England, RG10 0DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.