UKBizDB.co.uk

SCIPAC LIMITED

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

This company is commonly known as Scipac Limited. The company was founded 38 years ago and was given the registration number 01995896. The firm's registered office is in CARDIFF. You can find them at Haywood House, Dumfries Place, Cardiff, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SCIPAC LIMITED
Company Number:01995896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Haywood House, Dumfries Place, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director01 November 2018Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director16 January 2018Active
Lynton Pilgrims Way, Detling, Maidstone, ME14 3EX

Secretary-Active
10 Gordon Cottages, Bredgar, Sittingbourne, ME9 8EB

Secretary01 June 1999Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Secretary04 June 2010Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director01 April 2002Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director04 June 2010Active
22, The Orchard, Bearsted, Maidstone, ME14 4QL

Director01 April 2002Active
20 Bower Mount Road, Maidstone, ME16 8AU

Director-Active
57 Pettycur Road, Kinghorn, Fife, KY9 3RN

Director12 June 2009Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director04 June 2010Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director30 June 1992Active
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director01 November 2018Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director16 January 2018Active
Lynton Pilgrims Way, Detling, Maidstone, ME14 3EX

Director-Active
10 Gordon Cottages, Bredgar, Sittingbourne, ME9 8EB

Director01 April 2002Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director04 June 2010Active
Golden Gate, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director01 April 2002Active
96 Talbot Road, Highgate, London, N6 4RA

Director-Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director04 June 2010Active
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director04 June 2010Active

People with Significant Control

Bbi Solutions Oem Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Berry Smith Llp, Haywood House, Cardiff, Wales, CF10 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.