UKBizDB.co.uk

SCIE-FIDELITY LTD

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

This company is commonly known as Scie-fidelity Ltd. The company was founded 18 years ago and was given the registration number 05453961. The firm's registered office is in MILTON KEYNES. You can find them at 1 South House Bond Avenue, Bletchley, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCIE-FIDELITY LTD
Company Number:05453961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 May 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 South House Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary10 April 2018Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director12 November 2005Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director14 April 2016Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary12 November 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary17 May 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director17 May 2005Active

People with Significant Control

Mr Christopher David Sale
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Sale
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
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 (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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-05Dissolution

Dissolution application strike off company.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-19Capital

Capital name of class of shares.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Change person director company with change date.

Download
2016-04-14Officers

Change person secretary company with change date.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-04-14Address

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

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type dormant.

Download
2014-04-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.