UKBizDB.co.uk

PRIOR SCIENTIFIC INSTRUMENTS LIMITED

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

This company is commonly known as Prior Scientific Instruments Limited. The company was founded 78 years ago and was given the registration number 00404087. The firm's registered office is in CAMBRIDGE. You can find them at Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, Cambridgeshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:PRIOR SCIENTIFIC INSTRUMENTS LIMITED
Company Number:00404087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastcote, Church Street, Great Maplestead, Halstead, CO9 2RG

Secretary01 January 2009Active
College Barn, Temple Guiting, Cheltenham, England, GL54 5RS

Director18 December 2001Active
Stapley Cottage, Main Street, Northiam, TN31 6LP

Director18 December 2001Active
Chestnuts Paddocks, Main Street, Beckley, Rye, England, TN31 6RS

Director16 January 1996Active
34 Arnold Road, Hingham, MA 02043

Director27 May 2007Active
Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, CB21 5ET

Director01 August 2012Active
Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, CB21 5ET

Director14 January 2023Active
Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, CB21 5ET

Director01 April 2011Active
1 Baas Lane, Broxbourne, EN10 7EL

Secretary05 December 2002Active
Flat 5, 10 Nevern Square, London, SW5 9NW

Secretary27 September 1993Active
222 Grays Inn Road, London, WC1X 8HL

Secretary-Active
Units 3/4 Fielding Ind Est, Wilbraham Road, Fulbourn, Cambridge, CB21 5ET

Director01 April 1999Active
5 High Street, St Neots, Huntingdon, PE18 9YE

Director-Active
1 Baas Lane, Broxbourne, EN10 7EL

Director-Active
131, Edgeware Road, Hull, Ma 02045,

Director01 April 1999Active
Ardgour House, Kennett, Newmarket, CB8 7QD

Director-Active
Manor Farm House Stubb Lane, Brede, Rye, TN31 6EH

Director-Active
Flat 5, 10 Nevern Square, London, SW5 9NW

Director18 December 2001Active
Bell House, Lynn Road, Ely, CB6 1DD

Director-Active
28 High Street, Southoe, St. Neots, PE19 5YE

Director01 January 2002Active
63, Canterbury Street, Cambridge, United Kingdom, CB4 3QG

Director07 April 2008Active

People with Significant Control

Mr Fintan Fitzgerald Fielding
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Irish
Address:Units 3/4 Fielding Ind Est, Cambridge, CB21 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles John O'Leary Fielding
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Address:Units 3/4 Fielding Ind Est, Cambridge, CB21 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Fielding
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Units 3/4 Fielding Ind Est, Cambridge, CB21 5ET
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 (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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital alter shares redemption statement of capital.

Download
2019-10-15Accounts

Accounts with accounts type group.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type group.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type group.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type group.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-07-31Capital

Capital cancellation shares.

Download
2015-07-13Capital

Capital return purchase own shares.

Download
2015-07-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.