UKBizDB.co.uk

PHOTONIC SCIENCE LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:142-148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY

Director-Active
Thorpe House, Hall Street, Long Melford, CO10 9HZ

Secretary01 October 2002Active
Millham, Mountfield, Robertsbridge, United Kingdom, TN32 5LA

Secretary01 January 2014Active
80, Sedlescombe Gardens, St Leonards On Sea, TN38 0TD

Secretary01 December 2003Active
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY

Secretary-Active
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY

Secretary01 August 1999Active
Le Grand Chemin, Burcin, France,

Director18 December 2007Active
80, Sedlescombe Gardens, St Leonards On Sea, TN38 0TD

Director01 April 2009Active
38 Balmoral Way, Belmont, SM2 6PD

Director01 November 1998Active
Lynton House 9 Northbridge Street, Robertsbridge, TN32 5NY

Director-Active
Millham, Church Lane, Mountfield, Robertsbrige, TN32 5JU

Director10 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2023-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Address

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

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-14Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Address

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

Download
2018-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Resolution

Resolution.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.