Warning: file_put_contents(c/1fc42f25566cd2dc230a25b9cb4bcb5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9f4d3c934385bb4c57bfcd0d1b2e976a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clin-tech Limited, CB1 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLIN-TECH LIMITED

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

This company is commonly known as Clin-tech Limited. The company was founded 56 years ago and was given the registration number 00929040. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CLIN-TECH LIMITED
Company Number:00929040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1968
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6201, Trust Drive, Holland, United States, 43523

Director01 August 2023Active
C/O Stonecalibre, Llc 2049, Century Park East, Suite 2550, Los Angeles, United States, CA 90067

Director18 October 2018Active
23 Hamesmoor Way, Mytchett, Camberley, GU16 6JG

Secretary06 February 2006Active
69 Havering Close, Clacton On Sea, CO15 4UX

Secretary01 November 1999Active
Rockledge Nightingale Way, Great Clacton, Claton-On-Sea, CO15 4LJ

Secretary-Active
65 Peter Bruff Avenue, Clacton On Sea, CO16 8UE

Secretary11 July 1995Active
2, Lamtarra Way, Newbury, England, RG14 7WB

Director01 August 2023Active
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director01 January 2019Active
38 Devonshire Place, London, W1N 1PE

Director-Active
Fairmead, Heath Lane, Albury, Guildford, GU5 9DD

Director06 February 2006Active
C/O Stonecalibre, Llc 2049, Century Park East, Suite 2550, Los Angeles, United States, CA 90067

Director18 October 2018Active
23 Hamesmoor Way, Mytchett, Camberley, GU16 6JG

Director06 February 2006Active
69 Havering Close, Clacton On Sea, CO15 4UX

Director01 November 1999Active
69 Havering Close, Great Clacton, Clacton-On-Sea, CO15 4UX

Director02 February 1968Active
65 Peter Bruff Avenue, Clacton On Sea, CO16 8UE

Director11 July 1995Active

People with Significant Control

Kalon Biological Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit G Perram Works, Merrow Lane, Guildford, England, GU4 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.