UKBizDB.co.uk

INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE)

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

This company is commonly known as Institute Of Scientific And Technical Communicators(the). The company was founded 51 years ago and was given the registration number 01061923. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE)
Company Number:01061923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Secretary01 May 2008Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director01 June 2003Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director09 October 2017Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director19 January 2011Active
8 Whitewater, Orton Wistow, Peterborough, PE2 6FB

Secretary09 December 2000Active
Hawthorns, 23 Hebing End, Benington Stevenage, SG2 7DD

Secretary19 February 1992Active
52 Odencroft Road, Slough, SL2 2BP

Secretary-Active
105 Wingfield, Orton Goldhay, Peterborough, PE2 5TJ

Secretary29 May 2002Active
3 Crawford Park, Spetisbury, Blandford Forum, DT11 9DZ

Secretary14 June 1997Active
Barnsmead, Deymans Hill, Tiverton, EX16 4LL

Director29 September 2000Active
C/O Istc, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director19 January 2011Active
5 Greenfield Crescent, Wallingford, OX10 0PA

Director11 June 1994Active
61 Boundary Close, Upper Stratton, Swindon, SN2 7TG

Director04 October 2007Active
68 Mellor Road, New Mills, Stockport, SK12 4DX

Director03 June 1993Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director30 June 2019Active
114 Upham Road, Swindon, SN3 1DW

Director14 September 1996Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director12 January 2016Active
Flat 25 Lancaster Court, Lancaster Avenue, London, SE27 9HU

Director29 September 2000Active
34 Cherry Tree Road, Stowmarket, IP14 1NW

Director11 June 1994Active
49 Howard Drive, Letchworth, SG6 2BU

Director20 July 1996Active
22 Stringers Avenue, Jacobs Well, Guildford, GU4 7NW

Director-Active
Stoney End Mill Road, Whitfield, Brackley, NN13 5TQ

Director19 May 1993Active
5 Tillingdon Terrace, Hastings, TN35 3JS

Director-Active
6 Brydges Road, Marple, Stockport, SK6 7RA

Director12 May 1994Active
35 Doyle Gardens, Kensal Green, London, NW10 3DB

Director20 June 1991Active
5 Benellen Towers, Benellen Avenue, Bournemouth, BH4 9LT

Director11 September 1998Active
613 Kenilworth Road, Balsall Common, CV7 7DX

Director14 September 1996Active
21 Waltham Close, Dartford, DA1 3LT

Director29 May 2002Active
Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

Director15 November 2014Active
C/O Istc, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director19 January 2011Active
14 Victoria Close, Mickleover, Derby, DE3 9JQ

Director19 May 1992Active
129 Greenhill Road, Winchester, SO22 5DX

Director19 May 1992Active
42 The Goldings, Gillingham, ME8 0AX

Director04 March 2000Active
85 Arnolds Crescent, Newbold Verdon, Leicester, LE9 9LW

Director14 September 1996Active
24 Newgate, Kirby Cane, Bungay, NR35 2PP

Director04 December 1999Active

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
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-02Address

Move registers to sail company with new address.

Download
2019-10-02Address

Change sail address company with new address.

Download
2019-08-02Officers

Change person secretary company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-06-12Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.