UKBizDB.co.uk

SCIENTIFIC SUPPORT SERVICES LTD

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

This company is commonly known as Scientific Support Services Ltd. The company was founded 21 years ago and was given the registration number 04453799. The firm's registered office is in ALTON. You can find them at Turner House, 9-10 Mill Lane, Alton, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SCIENTIFIC SUPPORT SERVICES LTD
Company Number:04453799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Turner House, 9-10 Mill Lane, Alton, Hampshire, GU34 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6201, Trust Drive, Holland, United States, 43523

Director14 November 2023Active
2049, Century Park East, Suite 2550, Los Angeles, United States, 90067

Director14 November 2023Active
2049, Century Park East, Suite 2550, Los Angeles, United States, 90067

Director14 November 2023Active
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP

Secretary06 June 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary02 June 2002Active
2, Lamtarra Way, Newbury, England, RG14 7WB

Director14 November 2023Active
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP

Director06 June 2002Active
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP

Director06 June 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director02 June 2002Active

People with Significant Control

Molecular Dimensions Ltd
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:Salisbury House, Station Road, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bernise Jane Gosden
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith John Gosden
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP
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 (7 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
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Accounts

Change account reference date company current shortened.

Download
2023-11-23Incorporation

Memorandum articles.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person secretary company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Address

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

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.