UKBizDB.co.uk

NORTH RODE SCIENTIFIC SERVICES LTD

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

This company is commonly known as North Rode Scientific Services Ltd. The company was founded 5 years ago and was given the registration number 11490598. The firm's registered office is in CONGLETON. You can find them at 118 Chestnut Drive, , Congleton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NORTH RODE SCIENTIFIC SERVICES LTD
Company Number:11490598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:118 Chestnut Drive, Congleton, United Kingdom, CW12 4UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Overboars, Lamborough Hill, Wootton, Abingdon, England, OX13 6BY

Director30 July 2018Active
1/307, Garratt Lane, London, England, SW18 4DX

Director17 January 2022Active
Mereside, Alderley Park, Mereside, Nether Alderley, United Kingdom, SK10 4TG

Director30 July 2018Active
Overboars, Lamborough Hill, Wootton, Abingdon, England, OX13 6BY

Director01 February 2021Active
118, Chestnut Drive, Congleton, United Kingdom, CW12 4UA

Director30 July 2018Active

People with Significant Control

Mrs Shani Lisa Parry
Notified on:17 January 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:1/307, Garratt Lane, London, England, SW18 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shani Lisa Botha
Notified on:01 February 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Overboars, Lamborough Hill, Abingdon, England, OX13 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Dorothy Parry
Notified on:31 December 2018
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:118, Chestnut Drive, Congleton, United Kingdom, CW12 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Charles Parry
Notified on:30 July 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Overboars, Lamborough Hill, Abingdon, England, OX13 6BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Address

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

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.