UKBizDB.co.uk

SCI-LAB ANALYTICAL LIMITED

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

This company is commonly known as Sci-lab Analytical Limited. The company was founded 26 years ago and was given the registration number 03530351. The firm's registered office is in TATTENHALL NEAR CHESTER. You can find them at Oakbank, Bolesworth Road, Tattenhall Near Chester, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCI-LAB ANALYTICAL LIMITED
Company Number:03530351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Oakbank, Bolesworth Road, Tattenhall Near Chester, Cheshire, CH3 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Secretary30 September 2017Active
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Director30 September 2017Active
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Director30 September 2017Active
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Director30 September 2017Active
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Director30 September 2017Active
Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, United Kingdom, CH3 8JF

Director30 September 2017Active
Ewyn Y Mor, Ffordd Y Traeth, Cemaes Bay, Wales, LL67 0HE

Secretary29 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 1998Active
Oakbank, Bolesworth Road, Tattenhall Near Chester, CH3 9HL

Director20 June 2011Active
Oakbank, Bolesworth Road, Tattenhall Near Chester, CH3 9HL

Director29 June 1998Active
Oakbank, Bolesworth Road, Tattenhall Near Chester, CH3 9HL

Director29 June 1998Active
Oakbank, Bolesworth Road, Tattenhall Near Chester, CH3 9HL

Director20 June 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 1998Active

People with Significant Control

Conifer Interco Limited
Notified on:29 October 2020
Status:Active
Country of residence:England
Address:1, Hameldown Road, Okehampton, England, EX20 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mat Interco Limited
Notified on:30 September 2017
Status:Active
Country of residence:England
Address:C/O Elemental Micro-Analysis Limited, 1 Hameldown Road, Okehampton, England, EX20 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Joseph Elliott
Notified on:28 January 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Great Britain
Address:Sci-Lab Analytical Ltd, Bolesworth Road, Chester, Great Britain, CH3 9HL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Address

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

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Change account reference date company previous extended.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.