This company is commonly known as Photonic Science Limited. The company was founded 38 years ago and was given the registration number 01966392. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | PHOTONIC SCIENCE LIMITED |
---|---|---|
Company Number | : | 01966392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1985 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142-148 Main Road, Sidcup, Kent, DA14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY | Director | - | Active |
Thorpe House, Hall Street, Long Melford, CO10 9HZ | Secretary | 01 October 2002 | Active |
Millham, Mountfield, Robertsbridge, United Kingdom, TN32 5LA | Secretary | 01 January 2014 | Active |
80, Sedlescombe Gardens, St Leonards On Sea, TN38 0TD | Secretary | 01 December 2003 | Active |
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY | Secretary | - | Active |
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY | Secretary | 01 August 1999 | Active |
Le Grand Chemin, Burcin, France, | Director | 18 December 2007 | Active |
80, Sedlescombe Gardens, St Leonards On Sea, TN38 0TD | Director | 01 April 2009 | Active |
38 Balmoral Way, Belmont, SM2 6PD | Director | 01 November 1998 | Active |
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY | Director | - | Active |
Millham, Church Lane, Mountfield, Robertsbrige, TN32 5JU | Director | 10 April 2018 | Active |
Photonic Science Holdings Limited | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millham Church Lane, Mountfield, East Sussex, England, TN32 5JU |
Nature of control | : |
|
Mrs Patricia Rowena Tomkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Millham, Church Lane, Robertsbrige, TN32 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.