This company is commonly known as International Scientific Supplies Limited. The company was founded 22 years ago and was given the registration number 04373041. The firm's registered office is in BRADFORD. You can find them at Richmond House, Canal Road, Bradford, West Yorkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04373041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Canal Road, Bradford, West Yorkshire, BD2 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Valley Road, Bradford, England, BD1 4RU | Secretary | 14 November 2023 | Active |
Unit 5, C/O Sth Plastics Ltd,, Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, England, MK1 1DR | Director | 01 December 2022 | Active |
Upperbrook Farm, Atlow Lane, Atlow, Ashbourne, England, DE6 1NS | Director | 29 October 2021 | Active |
Unit 6, Valley Road, Bradford, England, BD1 4RU | Director | 01 April 2021 | Active |
16 Alwoodley Gardens, Alwoodley, Leeds, LS17 7BQ | Secretary | 01 April 2004 | Active |
Scarah Hill, Ripley, North Yorkshire, HG3 3JJ | Secretary | 20 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 February 2002 | Active |
7 Averard West, Taylors Hill, Galway, IRISH | Director | 20 February 2002 | Active |
Richmond House, Canal Road, Bradford, BD2 1AL | Director | 31 January 2022 | Active |
Richmond House, Canal Road, Bradford, BD2 1AL | Director | 09 March 2021 | Active |
Scarah Hill, Ripley, North Yorkshire, HG3 3JJ | Director | 20 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 February 2002 | Active |
Sth Plastics Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 17-19 Avant Business Centre,, Bletchley, Milton Keynes, United Kingdom, MK1 1DR |
Nature of control | : |
|
Mr Samuel Thomas Hill | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Valley Road, Bradford, England, BD1 4RU |
Nature of control | : |
|
Mrs Jean Mary Trowbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | Richmond House, Bradford, BD2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.