Company Information for RED SCIENTIFIC LIMITED
1 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT,
|
Company Registration Number
02462121
Private Limited Company
Active |
Company Name | |
---|---|
RED SCIENTIFIC LIMITED | |
Legal Registered Office | |
1 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT Other companies in GU34 | |
Company Number | 02462121 | |
---|---|---|
Company ID Number | 02462121 | |
Date formed | 1990-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 15:41:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED SCIENTIFIC (FATS) LIMITED | 1 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT | Active - Proposal to Strike off | Company formed on the 2017-03-22 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE JOAN WHITELEY |
||
STEPHEN GEORGE COULSON |
||
RICHARD GRAHAM LEY |
||
ERIC JAMES SCARGILL |
||
STEPHEN RALPH TAKEL |
||
YVONNE JOAN WHITELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER WOODFORD |
Director | ||
PETER LOGAN GIBSON |
Director | ||
STEPHEN DAVID VICKERY PEGG |
Director | ||
JOHN MICHAEL WHITELEY |
Company Secretary | ||
DAVID STEPHEN BANGERT |
Company Secretary | ||
YVONNE JOAN WHITELEY |
Company Secretary | ||
ROBERT PRIVETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APSLEY ANALYTICS LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
AZUR INNOVATION LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Active | |
JENNY GREEN LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Yvonne Joan Whiteley on 2024-01-31 | ||
Appointment of Mr Darren Richard White as company secretary on 2024-01-31 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JEREMY DAVID JOHN COGMAN | ||
DIRECTOR APPOINTED MR MARC DAVISON BRûLé-WALKER | ||
DIRECTOR APPOINTED MRS JULIE ANNE CALLOW | ||
DIRECTOR APPOINTED MR DARREN RICHARD WHITE | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RALPH TAKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE COULSON | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES SCARGILL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM LEY | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER WOODFORD | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 40920 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 40920 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LOGAN GIBSON | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 40920 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RALPH TAKEL | |
AP01 | DIRECTOR APPOINTED DR SPENCER WOODFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID VICKERY PEGG | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 40920 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEPHEN GEORGE COULSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID VICKERY PEGG | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 40920 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-03-08 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 40920.00 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR RICHARD GRAHAM LEY | |
AP01 | DIRECTOR APPOINTED MR PETER LOGAN GIBSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE JOAN WHITELEY / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES SCARGILL / 12/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE JOAN WHITELEY / 12/01/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ SR 40000@1 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/98 FROM: ARUNDEL HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9ND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED R.E.D. SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 31/03/98 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 604,689 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 645,698 |
Creditors Due Within One Year | 2012-08-31 | £ 645,698 |
Creditors Due Within One Year | 2011-08-31 | £ 292,274 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,484 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,580 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,580 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED SCIENTIFIC LIMITED
Called Up Share Capital | 2013-08-31 | £ 40,920 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 40,000 |
Called Up Share Capital | 2012-08-31 | £ 40,000 |
Called Up Share Capital | 2011-08-31 | £ 40,000 |
Cash Bank In Hand | 2013-08-31 | £ 431,977 |
Cash Bank In Hand | 2012-08-31 | £ 275,288 |
Cash Bank In Hand | 2012-08-31 | £ 275,288 |
Cash Bank In Hand | 2011-08-31 | £ 112,961 |
Current Assets | 2013-08-31 | £ 895,821 |
Current Assets | 2012-08-31 | £ 857,072 |
Current Assets | 2012-08-31 | £ 857,072 |
Current Assets | 2011-08-31 | £ 426,223 |
Debtors | 2013-08-31 | £ 295,882 |
Debtors | 2012-08-31 | £ 460,203 |
Debtors | 2012-08-31 | £ 460,203 |
Debtors | 2011-08-31 | £ 233,292 |
Shareholder Funds | 2013-08-31 | £ 298,692 |
Shareholder Funds | 2012-08-31 | £ 219,673 |
Shareholder Funds | 2012-08-31 | £ 219,673 |
Shareholder Funds | 2011-08-31 | £ 137,928 |
Stocks Inventory | 2013-08-31 | £ 167,962 |
Stocks Inventory | 2012-08-31 | £ 121,581 |
Stocks Inventory | 2012-08-31 | £ 121,581 |
Stocks Inventory | 2011-08-31 | £ 79,970 |
Tangible Fixed Assets | 2013-08-31 | £ 9,044 |
Tangible Fixed Assets | 2012-08-31 | £ 9,879 |
Tangible Fixed Assets | 2012-08-31 | £ 9,879 |
Tangible Fixed Assets | 2011-08-31 | £ 3,979 |
Debtors and other cash assets
RED SCIENTIFIC LIMITED owns 1 domain names.
red-scientific.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry Of Defence | |
|
|
Ministry Of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |