UKBizDB.co.uk

RESCHEM ANALYTICAL LIMITED

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

This company is commonly known as Reschem Analytical Limited. The company was founded 10 years ago and was given the registration number 08851343. The firm's registered office is in DERBY. You can find them at Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:RESCHEM ANALYTICAL LIMITED
Company Number:08851343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England, DE21 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Smithers Uk Holdings, Shrewsbury Road, Shawbury, United Kingdom, SY4 4NR

Director03 January 2023Active
790, Main Street, Wareham, United States, 02571

Director03 January 2023Active
Derwent Business Centre, Unit 27, Clarke Street, Derby, United Kingdom, DE1 2BU

Secretary20 January 2014Active
80, Friar Gate, Derby, England, DE1 1FL

Corporate Secretary07 April 2014Active
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director20 January 2014Active
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director20 January 2014Active

People with Significant Control

Reschem Analytical Holdings Limited
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:Charter House Wyvern Court Stanier Way, Chaddesden, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Campbell Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Peter Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF
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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2023-01-11Accounts

Change account reference date company previous shortened.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Address

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

Download

Copyright © 2024. All rights reserved.