Warning: file_put_contents(c/ef4c4c978e7c0636187480126bebf4b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pandect Instrument Laboratories Limited, HP12 3PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANDECT INSTRUMENT LABORATORIES LIMITED

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

This company is commonly known as Pandect Instrument Laboratories Limited. The company was founded 69 years ago and was given the registration number 00533303. The firm's registered office is in BUCKS. You can find them at Wellington Road, High Wycombe, Bucks, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PANDECT INSTRUMENT LABORATORIES LIMITED
Company Number:00533303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Wellington Road, High Wycombe, Bucks, HP12 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Bookerhill Road, High Wycombe, England, HP12 4EX

Secretary28 November 2014Active
Pandect, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PX

Director02 December 2015Active
35 Wethered Park, Marlow, England, SL7 2BJ

Director-Active
35 Wethered Park, Marlow, SL7 2BJ

Secretary-Active
10 Tancred Road, High Wycombe, HP13 5EF

Secretary12 December 2003Active
27 Halls Close, Cumnor Hill, Oxford, OX2 9HR

Director-Active
7 Merlewood Close, High Wycombe, HP11 1QQ

Director-Active
Mulberrys 9 Court Close, Bray, Maidenhead, SL6 2DL

Director13 January 2003Active
Mulberrys 9 Court Close, Bray, Maidenhead, SL6 2DL

Director01 September 1997Active

People with Significant Control

Pandect Precision Components Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:Wellington Road, Cressex Industrial Estate, High Wycombe, United Kingdom, HP12 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hilary Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:35 Wethered Park, Marlow, England, SL7 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:5 Farmcote, Hillesley, United Kingdom, GL12 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jane Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:5, Farmcote, Hillesley, United Kingdom, GL12 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.