This company is commonly known as Scintacor Limited. The company was founded 40 years ago and was given the registration number 01773459. The firm's registered office is in CAMBRIDGE. You can find them at 125 Cowley Road, Cambridge Commercial Park, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SCINTACOR LIMITED |
---|---|---|
Company Number | : | 01773459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Secretary | 23 September 2022 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Director | 09 October 2014 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Director | 09 October 2014 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Secretary | 09 October 2014 | Active |
Skid Hill House, Skid Hill Lane Chelsham, Warlingham, CR6 9PP | Secretary | - | Active |
19 Charlwood House, 6 Strand Drive, Richmond, TW9 4DP | Secretary | 13 April 1995 | Active |
Unit 7/8 Roydonbury Industrial, Estate, Interstates House, Horsecroft Road, CM19 5BZ | Secretary | 15 March 2007 | Active |
11 President Point Drive, Annapolis, Usa, | Director | 27 April 2001 | Active |
8 Astral House, London, SW1P 2EA | Director | - | Active |
1 Abbots Close, Ramsey, Huntingdon, PE26 1UZ | Director | 15 February 2001 | Active |
4820 Nw 73rd Avenue, Lauderhill, Usa, 33319 | Director | 15 September 1997 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Director | 25 October 2017 | Active |
8 Farley Croft, Westerham, TN16 1SA | Director | 16 July 1999 | Active |
18, Westley Road, Bury St. Edmunds, England, IP33 3RW | Director | 06 January 2014 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Director | 01 August 2018 | Active |
5 Llanvair Close, South Ascot, Ascot, SL5 9HX | Director | - | Active |
Suite 811, 66 Mody Road, Tsimshatsui, Hong Kong, | Director | 01 May 2012 | Active |
6 The Coppins, Uxbridge Road, Harrow, HA3 6DT | Director | 01 October 1995 | Active |
133, Pennymead, Harlow, CM20 3JB | Director | 01 May 2003 | Active |
Klein Cottage Church Street, Hemingford Grey, Huntingdon, PE18 9DF | Director | 10 April 1995 | Active |
25 Barrells Down Road, Bishops Stortford, CM23 2ST | Director | - | Active |
12, Abbots Road, Abbots Langley, United Kingdom, WD5 0AZ | Director | 20 May 2012 | Active |
121, Stetchworth Road, Dullingham, Newmarket, England, CB8 9UH | Director | 06 January 2014 | Active |
19 Charlwood House, 6 Strand Drive, Richmond, TW9 4DP | Director | 13 April 1995 | Active |
125, Cowley Road, Cambridge Commercial Park, Cambridge, England, CB4 0DL | Director | 09 October 2014 | Active |
24, The Goffs, Eastbourne, England, BN21 1HD | Director | 22 February 2001 | Active |
128 High Wych Road, Sawbridgeworth, CM21 0HH | Director | 01 May 2003 | Active |
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | 10 April 1995 | Active |
126, Clay Hill, Enfield, United Kingdom, EN2 9AN | Director | 30 March 2000 | Active |
14 Pensioners Court, The Charterhouse Charterhouse Square, London, EC1M 6AU | Director | - | Active |
Levy Hill Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Roydonbury Industrial Estate, Horsecroft Road, Harlow, England, CM19 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.