UKBizDB.co.uk

SETAC-UK

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

This company is commonly known as Setac-uk. The company was founded 34 years ago and was given the registration number 02449719. The firm's registered office is in SAFFRON WALDEN. You can find them at 24 High Street, , Saffron Walden, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SETAC-UK
Company Number:02449719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:24 High Street, Saffron Walden, Essex, United Kingdom, CB10 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 High Street, Saffron Walden, United Kingdom, CB10 1AX

Secretary20 April 2020Active
10 Cove Gardens, Cove, Scotland, AB12 3QR

Director30 September 2016Active
27 Julian Road, Ludlow, SY8 1HA

Secretary16 December 2005Active
18 The Leys, Sawtry, Huntingdon, PE17 5SE

Secretary-Active
Soil Science Building, University Of Reading, Whiteknights, Reading, United Kingdom, RG6 6DW

Secretary01 September 2011Active
Agchem Project Consulting Ltd, Cromwell Office Park, York Road, Wetherby, England, LS22 7SU

Secretary29 July 2016Active
The Conifers, Pinehurst Way, Ivybridge, PL21 9UL

Secretary18 February 2005Active
Concordia House, Grimbald Crag Court, Knaresborough, England, HG5 8QB

Secretary13 February 2014Active
30 Braemar Place, Aberdeen, AB10 6EP

Secretary22 September 2000Active
Old Orchard, Church Walk, Little Addington, Kettering, Uk, NN14 4AY

Secretary24 November 2007Active
Christmas Cottage, Marley Lane, Haslemere, GU27 3RG

Secretary08 September 1998Active
18 The Leys, Sawtry, Huntingdon, PE17 5SE

Secretary27 September 1995Active
106 Sarsfeld Road, London, SW12 8HL

Secretary11 September 1996Active
4 West Wickham Road, Balsham, Cambridge, CB1 6DZ

Director-Active
43 Newnham Green, Wallingford, OX10 8EP

Director30 August 2001Active
4 Daleside, Riverdale Road, Sheffield, S10 3FA

Director-Active
1 Woodland Close, Marlow, SL7 3LE

Director08 September 1998Active
28, Clifden Road, Brentford, Uk, TW8 0PF

Director01 September 2008Active
The Shingles, Spa Esplanare, Herne Bay,

Director-Active
Ash Tree Cottage, Free Lane, Ditchingham, Bungay, NR35 2DW

Director-Active
The Conifers, Pinehurst Way, Ivybridge, PL21 9UL

Director16 December 2005Active
The Conifers, Pinehurst Way, Ivybridge, PL21 9UL

Director30 August 2001Active
Zeneca Agrochemicals, Jealotts Hill, Jealotts Hill, Warfield, Bracknell, RG42 6ET

Director09 September 1999Active
Soil Science Building, University Of Reading, Whiteknights, Reading, United Kingdom, RG6 6DW

Director02 October 2010Active
16 Panorama Close, Pateley Bridge, Harrogate, HG3 5NY

Director08 September 1998Active
24 Forres Avenue, Crookes, Sheffield, S10 1WG

Director12 September 1994Active
Unilever Research Port, Sunlight Laboratory Quarry, Road East, L63 3JW

Director06 September 1995Active
41 Elmfield Avenue, Aberdeen, AB24 3NU

Director09 September 1999Active
186 Old Bedford Road, Luton, LU2 7HW

Director08 September 1993Active
9 Town Lane, Garvestone, Norwich, NR9 4QR

Director01 January 2004Active
Boughton Church Farm South Street, Boughton Under Blean, Faversham, ME13 9NB

Director-Active
12 Coach House Garth, Barmby Moor, York, YO4 5DZ

Director11 September 1996Active
2 Wards Stone Park, Bracknell, RG12 3GF

Director06 December 1989Active
Concordia House, Grimbald Crag Court, Knaresborough, England, HG5 8QB

Director01 September 2011Active
18 The Leys, Sawtry, Huntingdon, PE17 5SE

Director09 September 1999Active

People with Significant Control

Dr Michelle Caroline Bloor
Notified on:30 September 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:10 Cove Gardens, Cove, Scotland, AB12 3QR
Nature of control:
  • Right to appoint and remove directors
Dr Kirit Wadhia
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:21 Yardley Square, Sheffield, England, S3 7LZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person secretary company with name date.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Address

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

Download
2018-01-16Officers

Change person secretary company with change date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.