UKBizDB.co.uk

SCIENTIFIC VACUUM SYSTEMS LTD

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:12 Weller Drive Hogwood Lane, Finchampstead, Wokingham, Berkshire, RG40 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Secretary21 September 2022Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director29 September 2023Active
9 Melksham Close, Lower Earley, Reading, RG6 4AU

Director-Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director17 August 2022Active
15 Simmonds Crescent, Lower Earley Way, Reading, RG6 3WF

Director-Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Secretary07 January 2022Active
15 Simmonds Crescent, Lower Earley Way, Reading, RG6 3WF

Secretary-Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director07 January 2022Active
Beacon House, Nuffield Road, Cambridge, England, CB4 1TF

Director07 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Accounts

Change account reference date company current shortened.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.