UKBizDB.co.uk

SCIBERTEC LIMITED

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

This company is commonly known as Scibertec Limited. The company was founded 27 years ago and was given the registration number 03284042. The firm's registered office is in NORTH SHIELDS. You can find them at 20 Preston Avenue, , North Shields, Tyne And Wear. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SCIBERTEC LIMITED
Company Number:03284042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20 Preston Avenue, North Shields, Tyne And Wear, NE30 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Preston Avenue, North Shields, England, NE30 2BS

Secretary21 December 2012Active
92, Glapthorn Road, Oundle, Peterborough, England, PE8 4PS

Director29 July 2014Active
20, Preston Avenue, North Shields, England, NE30 2BS

Director20 December 1996Active
Suite E15, Innovator House, Business & Innovation Centre Wearfield, Sunderland Enterprise Park, SR5 2TA

Secretary26 November 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 1996Active
Suite E15, Innovator House, Business & Innovation Centre Wearfield, Sunderland Enterprise Park, SR5 2TA

Director26 November 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 1996Active

People with Significant Control

Mr Adrian Lea
Notified on:26 November 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:20, Preston Avenue, North Shields, NE30 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Hill
Notified on:26 November 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:92, Glapthorn Road, Peterborough, England, PE8 4PS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Capital

Capital allotment shares.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Capital

Capital allotment shares.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.