UKBizDB.co.uk

SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED

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

This company is commonly known as Scientific Analysis Instruments Limited. The company was founded 30 years ago and was given the registration number 02887821. The firm's registered office is in MANCHESTER. You can find them at Media House Darwen Street, Wright Street Entrance, Manchester, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED
Company Number:02887821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Media House Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB

Secretary01 May 2003Active
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB

Director14 January 1994Active
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB

Director06 April 2014Active
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB

Director14 January 1994Active
Lathom Close Ash Brow, Newburgh, Wigan, WN8 7NG

Secretary30 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 January 1994Active
296 Heywood Old Road, Middleton, Manchester, M24 4QG

Secretary14 January 1994Active
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, M16 9FE

Director06 April 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr David Blyth
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Media House, Darwen Street, Manchester, England, M16 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Carl Parr
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Media House, Darwen Street, Manchester, England, M16 9HB
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Change account reference date company current extended.

Download
2015-12-23Address

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

Download
2015-12-23Officers

Termination director company with name termination date.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download
2015-06-15Mortgage

Mortgage satisfy charge full.

Download
2015-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.