UKBizDB.co.uk

INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Richmond House, Canal Road, Bradford, West Yorkshire, BD2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Valley Road, Bradford, England, BD1 4RU

Secretary14 November 2023Active
Unit 5, C/O Sth Plastics Ltd,, Avant Business Centre, Third Avenue, Bletchley, Milton Keynes, England, MK1 1DR

Director01 December 2022Active
Upperbrook Farm, Atlow Lane, Atlow, Ashbourne, England, DE6 1NS

Director29 October 2021Active
Unit 6, Valley Road, Bradford, England, BD1 4RU

Director01 April 2021Active
16 Alwoodley Gardens, Alwoodley, Leeds, LS17 7BQ

Secretary01 April 2004Active
Scarah Hill, Ripley, North Yorkshire, HG3 3JJ

Secretary20 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2002Active
7 Averard West, Taylors Hill, Galway, IRISH

Director20 February 2002Active
Richmond House, Canal Road, Bradford, BD2 1AL

Director31 January 2022Active
Richmond House, Canal Road, Bradford, BD2 1AL

Director09 March 2021Active
Scarah Hill, Ripley, North Yorkshire, HG3 3JJ

Director20 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-03-16Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.