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.
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 | : |
|
Registered Address | : | Haywood House, Dumfries Place, Cardiff, CF10 3GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 01 November 2018 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 16 January 2018 | Active |
Lynton Pilgrims Way, Detling, Maidstone, ME14 3EX | Secretary | - | Active |
10 Gordon Cottages, Bredgar, Sittingbourne, ME9 8EB | Secretary | 01 June 1999 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Secretary | 04 June 2010 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 01 April 2002 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 04 June 2010 | Active |
22, The Orchard, Bearsted, Maidstone, ME14 4QL | Director | 01 April 2002 | Active |
20 Bower Mount Road, Maidstone, ME16 8AU | Director | - | Active |
57 Pettycur Road, Kinghorn, Fife, KY9 3RN | Director | 12 June 2009 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 04 June 2010 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 30 June 1992 | Active |
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 01 November 2018 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 16 January 2018 | Active |
Lynton Pilgrims Way, Detling, Maidstone, ME14 3EX | Director | - | Active |
10 Gordon Cottages, Bredgar, Sittingbourne, ME9 8EB | Director | 01 April 2002 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 04 June 2010 | Active |
Golden Gate, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX | Director | 01 April 2002 | Active |
96 Talbot Road, Highgate, London, N6 4RA | Director | - | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 04 June 2010 | Active |
Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA | Director | 04 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.