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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Smithers Uk Holdings, Shrewsbury Road, Shawbury, United Kingdom, SY4 4NR | Director | 03 January 2023 | Active |
790, Main Street, Wareham, United States, 02571 | Director | 03 January 2023 | Active |
Derwent Business Centre, Unit 27, Clarke Street, Derby, United Kingdom, DE1 2BU | Secretary | 20 January 2014 | Active |
80, Friar Gate, Derby, England, DE1 1FL | Corporate Secretary | 07 April 2014 | Active |
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 20 January 2014 | Active |
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 20 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.