Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TISSUE SCIENCE LABORATORIES LIMITED
Company Information for

TISSUE SCIENCE LABORATORIES LIMITED

BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8WW,
Company Registration Number
03692567
Private Limited Company
Active

Company Overview

About Tissue Science Laboratories Ltd
TISSUE SCIENCE LABORATORIES LIMITED was founded on 1999-01-07 and has its registered office in Watford. The organisation's status is listed as "Active". Tissue Science Laboratories Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TISSUE SCIENCE LABORATORIES LIMITED
 
Legal Registered Office
BUILDING 9 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8WW
Other companies in PO15
 
Filing Information
Company Number 03692567
Company ID Number 03692567
Date formed 1999-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 20:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TISSUE SCIENCE LABORATORIES LIMITED
Is this data useful to you?
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.
Companies with same name TISSUE SCIENCE LABORATORIES LIMITED
The following companies were found which have the same name as TISSUE SCIENCE LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TISSUE SCIENCE LABORATORIES INC Delaware Unknown
TISSUE SCIENCE LABORATORIES LLC Delaware Unknown
TISSUE SCIENCE LABORATORIES INC Georgia Unknown
TISSUE SCIENCE LABORATORIES PLC Georgia Unknown
TISSUE SCIENCE LABORATORIES INCORPORATED California Unknown

Company Officers of TISSUE SCIENCE LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
JO PASCUCCI
Company Secretary 2008-04-02
MARK JUSTIN ELSEY
Director 2016-11-18
JACQUELINE FIELDING
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELANGELO STEFANI
Director 2008-04-02 2016-11-18
PHILIP STEINBORN
Director 2008-09-04 2016-11-18
MARK FARBER
Director 2008-09-04 2013-08-01
STACY ANN CLIFFORD
Director 2012-10-12 2013-06-25
ANTHONY HEWITT
Director 2011-07-25 2013-06-25
LINDA MARGARET MCFARLANE
Director 2010-09-15 2012-10-12
BRIAN CHISNALL
Director 2010-01-12 2011-07-25
STEPHEN BLOOR
Director 2010-01-12 2011-01-31
PAUL HARRINGTON
Director 2008-09-04 2010-09-17
JOHN KAPPLES
Director 2008-04-02 2010-01-12
LAWRENCE WEISS
Director 2008-04-02 2010-01-12
ALAN CARLTON
Director 2008-09-04 2008-11-01
DAVID JOHN GREGORY JENNINGS
Company Secretary 2007-05-23 2008-04-02
STEPHEN BLOOR
Director 2003-12-16 2008-04-02
ROGER WILLIAM BRIMBLECOMBE
Director 1999-05-17 2008-04-02
MARTIN BRADDOCK HUNT
Director 1999-06-23 2008-04-02
DAVID JOHN GREGORY JENNINGS
Director 2001-09-17 2008-04-02
DAVID JOHN LINDOP
Director 2001-11-29 2008-04-02
PATRICK ROBIN DAVID PAUL
Director 1999-01-07 2008-04-02
ANDREW EDWARD SEALEY
Director 2000-06-16 2008-04-02
JAMES RICHARD HUSSEY
Company Secretary 2004-12-03 2007-05-23
DAVID JOHN GREGORY JENNINGS
Company Secretary 2000-02-07 2004-12-03
JOHN HAMER
Director 2001-05-18 2003-09-10
STEPHANE DOMINIC PHILLIPE MICHAELIS
Director 1999-01-07 2001-06-25
RICKERBYS SERVICES LIMITED
Company Secretary 1999-09-17 2000-02-07
DAVID CHARLES WREN
Director 1999-01-07 2000-01-11
ALAN EDWIN MOORE
Company Secretary 1999-01-07 1999-09-17
ALAN EDWIN MOORE
Director 1999-01-07 1999-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-07 1999-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JUSTIN ELSEY CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
MARK JUSTIN ELSEY ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
MARK JUSTIN ELSEY LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
MARK JUSTIN ELSEY PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
MARK JUSTIN ELSEY CORVENTIS LIMITED Director 2014-06-20 CURRENT 2008-08-14 Dissolved 2015-09-29
MARK JUSTIN ELSEY CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
MARK JUSTIN ELSEY MEDTRONIC PHYSIO-CONTROL LIMITED Director 2012-11-20 CURRENT 1994-03-24 Dissolved 2013-12-24
MARK JUSTIN ELSEY MEDTRONIC LIMITED Director 2012-02-01 CURRENT 1972-09-08 Active
JACQUELINE FIELDING HEARTWARE (UK) LIMITED Director 2017-02-14 CURRENT 2010-02-19 Active
JACQUELINE FIELDING CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
JACQUELINE FIELDING ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
JACQUELINE FIELDING LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
JACQUELINE FIELDING PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
JACQUELINE FIELDING CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
JACQUELINE FIELDING MEDTRONIC LIMITED Director 2011-02-07 CURRENT 1972-09-08 Active
JACQUELINE FIELDING ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2010-11-22 CURRENT 1979-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07FULL ACCOUNTS MADE UP TO 28/04/23
2024-02-06CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 29/04/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 29/04/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH BHUPATSINH BAROT
2022-11-08Director's details changed for Mr Bhavesh Bhupatsinh Barot on 2022-10-31
2022-11-08CH01Director's details changed for Mr Bhavesh Bhupatsinh Barot on 2022-10-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JOSEPH POWER
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH POWER
2022-08-02AP01DIRECTOR APPOINTED MR BHAVESH BHUPATSINH BAROT
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES OLDAKER
2022-01-11CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-22AAFULL ACCOUNTS MADE UP TO 24/04/20
2021-03-31AP01DIRECTOR APPOINTED MR JULIAN CHARLES OLDAKER
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVILYNN ANN ERICKSON
2020-12-01AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2020-11-02AP01DIRECTOR APPOINTED MR JOSEPH POWER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIELDING
2020-09-17CH01Director's details changed for Mrs Davilynn Ann Erickson on 2019-06-14
2020-01-31AAFULL ACCOUNTS MADE UP TO 26/04/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-28AD02Register inspection address changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW
2019-04-02AP01DIRECTOR APPOINTED MRS DAVILYNN ANN ERICKSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN ELSEY
2019-01-29AAFULL ACCOUNTS MADE UP TO 27/04/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 28/04/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 3658186.4
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-11-28SH0124/11/17 STATEMENT OF CAPITAL GBP 3658186.4
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-12-06AD02Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-12-06AD03Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2016-12-05AP01DIRECTOR APPOINTED MS JACQUELINE FIELDING
2016-12-05AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEINBORN
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI
2016-11-18CH03SECRETARY'S DETAILS CHNAGED FOR JO PASCUCCI on 2016-11-01
2016-05-12AAFULL ACCOUNTS MADE UP TO 24/04/15
2016-01-28AR0107/01/16 ANNUAL RETURN FULL LIST
2015-04-24AA01Current accounting period shortened from 30/09/15 TO 30/04/15
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-04-21AUDAUDITOR'S RESIGNATION
2015-02-06AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 3658186.3
2015-01-28AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-28AD02Register inspection address changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Company Secretary 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2015-01-28AD04Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2014-04-22AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 3658186.3
2014-02-11AR0107/01/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEINBORN / 04/09/2010
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO STEFANI / 02/04/2010
2013-09-16AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STACY CLIFFORD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARBER
2013-02-04AR0107/01/13 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MISS STACY ANN CLIFFORD
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCFARLANE
2012-08-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-03AR0107/01/12 FULL LIST
2011-08-26AP01DIRECTOR APPOINTED MR ANTHONY HEWITT
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHISNALL
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS
2011-03-21AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOOR
2011-01-31AR0107/01/11 FULL LIST
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-24AP01DIRECTOR APPOINTED LINDA MARGARET MCFARLANE
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON
2010-09-17AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2010-04-30AP01DIRECTOR APPOINTED STEPHEN BLOOR
2010-01-19AR0107/01/10 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED BRIAN CHISNALL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KAPPLES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEISS
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-08AD02SAIL ADDRESS CREATED
2009-09-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/09/2009
2009-09-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-07-24288bAPPOINTMENT TERMINATE, DIRECTOR ALAN CARLTON LOGGED FORM
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN CARLTON
2009-04-15363aRETURN MADE UP TO 07/01/09; BULK LIST AVAILABLE SEPARATELY
2008-09-09288aDIRECTOR APPOINTED ALAN CARLTON
2008-09-09288aDIRECTOR APPOINTED MARK FARBER
2008-09-09288aDIRECTOR APPOINTED PAUL HARRINGTON
2008-09-09288aDIRECTOR APPOINTED PHILIP STEINBORN
2008-06-0488(2)AD 19/05/08 GBP SI 64106@0.1=6410.6 GBP IC 3651775/3658185.6
2008-05-19225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY DAVID JENNINGS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, HAMPSHIRE, GU11 1EJ
2008-05-1988(2)AD 18/04/08 GBP SI 60000@0.1=6000 GBP IC 3645775/3651775
2008-05-1988(2)AD 18/04/08 GBP SI 20000@0.1=2000 GBP IC 3643775/3645775
2008-05-1988(2)AD 18/04/08 GBP SI 5000@0.1=500 GBP IC 3643275/3643775
2008-04-16288aDIRECTOR APPOINTED JOHN KAPPLES
2008-04-16288aDIRECTOR APPOINTED LAWRENCE WEISS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SEALEY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PATRICK PAUL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID JENNINGS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDOP
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER BRIMBLECOMBE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BLOOR
2008-04-14288aSECRETARY APPOINTED JO PASCUCCI
2008-04-14288aDIRECTOR APPOINTED MICHELANGELO STEFANI
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TISSUE SCIENCE LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TISSUE SCIENCE LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-12-07 Satisfied L&C INVESTMENTS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2005-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-06-01 Satisfied L&C INVESTMENTS LIMITED
DEBENTURE 2001-04-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-03-20 Satisfied LCP COMMERCIAL LIMITED
SECURED LOAN STOCK DEED 1999-11-18 Satisfied VERTICAL ASSET MANAGEMENT LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by TISSUE SCIENCE LABORATORIES LIMITED

TISSUE SCIENCE LABORATORIES LIMITED has registered 1 patents

GB2345638 ,

Domain Names
We do not have the domain name information for TISSUE SCIENCE LABORATORIES LIMITED
Trademarks
We have not found any records of TISSUE SCIENCE LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TISSUE SCIENCE LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TISSUE SCIENCE LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TISSUE SCIENCE LABORATORIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 14, ALLERTON BYWATER NETWORK CENTRE, LETCHMIRE ROAD, ALLERTON BYWATER CASTLEFORD WF10 2DB 13,75011/10/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TISSUE SCIENCE LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0090309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2016-03-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-02-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2010-04-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2010-03-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TISSUE SCIENCE LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TISSUE SCIENCE LABORATORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.