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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB | Secretary | 01 May 2003 | Active |
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB | Director | 14 January 1994 | Active |
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB | Director | 06 April 2014 | Active |
Media House, Darwen Street, Wright Street Entrance, Manchester, England, M16 9HB | Director | 14 January 1994 | Active |
Lathom Close Ash Brow, Newburgh, Wigan, WN8 7NG | Secretary | 30 October 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 14 January 1994 | Active |
296 Heywood Old Road, Middleton, Manchester, M24 4QG | Secretary | 14 January 1994 | Active |
Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, M16 9FE | Director | 06 April 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 14 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Change account reference date company current extended. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
2015-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.