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.
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 | : |
|
Registered Address | : | Wellington Road, High Wycombe, Bucks, HP12 3PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Bookerhill Road, High Wycombe, England, HP12 4EX | Secretary | 28 November 2014 | Active |
Pandect, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PX | Director | 02 December 2015 | Active |
35 Wethered Park, Marlow, England, SL7 2BJ | Director | - | Active |
35 Wethered Park, Marlow, SL7 2BJ | Secretary | - | Active |
10 Tancred Road, High Wycombe, HP13 5EF | Secretary | 12 December 2003 | Active |
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 | Director | 13 January 2003 | Active |
Mulberrys 9 Court Close, Bray, Maidenhead, SL6 2DL | Director | 01 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.