UKBizDB.co.uk

HEATH SCIENTIFIC COMPANY LIMITED

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

This company is commonly known as Heath Scientific Company Limited. The company was founded 29 years ago and was given the registration number 02985879. The firm's registered office is in LONDON. You can find them at 52c Borough High Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEATH SCIENTIFIC COMPANY LIMITED
Company Number:02985879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:52c Borough High Street, London, England, SE1 1XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52c, Borough High Street, London, England, SE1 1XN

Secretary28 May 2020Active
52c, Borough High Street, London, England, SE1 1XN

Director28 May 2020Active
52c, Borough High Street, London, England, SE1 1XN

Director28 May 2020Active
52c, Borough High Street, London, England, SE1 1XN

Director04 March 2024Active
19 Franklyn Gardens, Biddenham, MK40 4QQ

Director02 November 1994Active
9 Lower Farm Road, Bromham, Bedford, MK43 8JD

Director13 March 1998Active
52c, Borough High Street, London, England, SE1 1XN

Director28 May 2020Active
19 Franklyn Gardens, Biddenham, MK40 4QQ

Secretary31 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 November 1994Active
52c, Borough High Street, London, England, SE1 1XN

Director28 May 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 November 1994Active
19 Franklyn Gardens, Biddenham, MK40 4QQ

Director31 December 1994Active
16 Heath Court, Leighton Buzzard, LU7 3JR

Director13 March 1998Active
52c, Borough High Street, London, England, SE1 1XN

Director15 June 2020Active

People with Significant Control

Thermal Hazard Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52c, Borough High Street, London, England, SE1 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Accounts

Change account reference date company current shortened.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-10-30Change of name

Change of name notice.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.