UKBizDB.co.uk

INTEGRATED SCIENTIFIC LIMITED

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

This company is commonly known as Integrated Scientific Limited. The company was founded 35 years ago and was given the registration number 02306657. The firm's registered office is in ROTHERHAM. You can find them at Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:INTEGRATED SCIENTIFIC LIMITED
Company Number:02306657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1988
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire, S60 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, S60 1FB

Director15 October 2018Active
Unit 3, Aspen Court Aspen Way, Centurion Business Park, Rotherham, United Kingdom, S60 1FB

Director01 December 2023Active
90 Lilly Hall Road, Maltby, Rotherham, S66 8AT

Secretary22 September 2008Active
594 Upper Wortley Road, Thorpe Hesley, Rotherham, S61 2SZ

Secretary-Active
37 Rue Du Clos Du Poteau Rouge, 14000 Caen, France, FOREIGN

Director-Active
37 Rue Du Clos Du Poteau Rouge, 14000 Caen, France, FOREIGN

Director-Active
20 Rue Michel Cabieu, 14000 Caen, France,

Director-Active
90 Lilly Hall Road, Maltby, Rotherham, S66 8AT

Director-Active
46 Rue De Larquette, Caen, France, 4000

Director24 February 1993Active
145 Renfrew Drive, Athens, Usa,

Director31 August 1994Active
145 Terrell Drive, Athens, Clarke, American, 30606

Director31 August 1994Active

People with Significant Control

Cole Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 3, Aspen Court, Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Change person director company with change date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Address

Change sail address company with old address new address.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.