This company is commonly known as Scientific Vacuum Systems Ltd. The company was founded 33 years ago and was given the registration number 02538608. The firm's registered office is in WOKINGHAM. You can find them at 12 Weller Drive Hogwood Lane, Finchampstead, Wokingham, Berkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SCIENTIFIC VACUUM SYSTEMS LTD |
---|---|---|
Company Number | : | 02538608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Weller Drive Hogwood Lane, Finchampstead, Wokingham, Berkshire, RG40 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Secretary | 21 September 2022 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 29 September 2023 | Active |
9 Melksham Close, Lower Earley, Reading, RG6 4AU | Director | - | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 17 August 2022 | Active |
15 Simmonds Crescent, Lower Earley Way, Reading, RG6 3WF | Director | - | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Secretary | 07 January 2022 | Active |
15 Simmonds Crescent, Lower Earley Way, Reading, RG6 3WF | Secretary | - | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 07 January 2022 | Active |
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF | Director | 07 January 2022 | Active |
Sdi Group Plc | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beacon House, Nuffield Road, Cambridge, England, CB4 1TF |
Nature of control | : |
|
Mr Terence Shimell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Weller Drive, Wokingham, England, RG40 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Accounts | Change account reference date company current shortened. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.