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 Name | |
---|---|
TISSUE SCIENCE LABORATORIES LIMITED | |
Legal Registered Office | |
BUILDING 9 CROXLEY PARK HATTERS LANE WATFORD WD18 8WW Other companies in PO15 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JO PASCUCCI |
||
MARK JUSTIN ELSEY |
||
JACQUELINE FIELDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELANGELO STEFANI |
Director | ||
PHILIP STEINBORN |
Director | ||
MARK FARBER |
Director | ||
STACY ANN CLIFFORD |
Director | ||
ANTHONY HEWITT |
Director | ||
LINDA MARGARET MCFARLANE |
Director | ||
BRIAN CHISNALL |
Director | ||
STEPHEN BLOOR |
Director | ||
PAUL HARRINGTON |
Director | ||
JOHN KAPPLES |
Director | ||
LAWRENCE WEISS |
Director | ||
ALAN CARLTON |
Director | ||
DAVID JOHN GREGORY JENNINGS |
Company Secretary | ||
STEPHEN BLOOR |
Director | ||
ROGER WILLIAM BRIMBLECOMBE |
Director | ||
MARTIN BRADDOCK HUNT |
Director | ||
DAVID JOHN GREGORY JENNINGS |
Director | ||
DAVID JOHN LINDOP |
Director | ||
PATRICK ROBIN DAVID PAUL |
Director | ||
ANDREW EDWARD SEALEY |
Director | ||
JAMES RICHARD HUSSEY |
Company Secretary | ||
DAVID JOHN GREGORY JENNINGS |
Company Secretary | ||
JOHN HAMER |
Director | ||
STEPHANE DOMINIC PHILLIPE MICHAELIS |
Director | ||
RICKERBYS SERVICES LIMITED |
Company Secretary | ||
DAVID CHARLES WREN |
Director | ||
ALAN EDWIN MOORE |
Company Secretary | ||
ALAN EDWIN MOORE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CDK U.K. LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
INBRAND UK LIMITED | Director | 2016-11-01 | CURRENT | 1989-05-17 | Active - Proposal to Strike off | |
INBRAND HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-02 | Active - Proposal to Strike off | |
ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-23 | Active - Proposal to Strike off | |
LAFAYETTE HEALTHCARE, LIMITED | Director | 2016-11-01 | CURRENT | 1995-11-06 | Active - Proposal to Strike off | |
COVIDIEN (UK) COMMERCIAL LIMITED | Director | 2016-11-01 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
COVIDIEN HEALTHCARE HOLDING UK LIMITED | Director | 2016-11-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
PRYOR AND HOWARD (1988) LIMITED | Director | 2016-11-01 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
INBRAND LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-09 | Active - Proposal to Strike off | |
COVIDIEN UK LIMITED | Director | 2016-11-01 | CURRENT | 1937-01-29 | Active - Proposal to Strike off | |
COVIDIEN (UK) MANUFACTURING LIMITED | Director | 2016-11-01 | CURRENT | 2000-07-19 | Active - Proposal to Strike off | |
CORVENTIS LIMITED | Director | 2014-06-20 | CURRENT | 2008-08-14 | Dissolved 2015-09-29 | |
CARDIOCOM UK LTD | Director | 2013-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-04-04 | |
MEDTRONIC PHYSIO-CONTROL LIMITED | Director | 2012-11-20 | CURRENT | 1994-03-24 | Dissolved 2013-12-24 | |
MEDTRONIC LIMITED | Director | 2012-02-01 | CURRENT | 1972-09-08 | Active | |
HEARTWARE (UK) LIMITED | Director | 2017-02-14 | CURRENT | 2010-02-19 | Active | |
CDK U.K. LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
INBRAND UK LIMITED | Director | 2016-11-01 | CURRENT | 1989-05-17 | Active - Proposal to Strike off | |
INBRAND HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-02 | Active - Proposal to Strike off | |
ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-23 | Active - Proposal to Strike off | |
LAFAYETTE HEALTHCARE, LIMITED | Director | 2016-11-01 | CURRENT | 1995-11-06 | Active - Proposal to Strike off | |
COVIDIEN (UK) COMMERCIAL LIMITED | Director | 2016-11-01 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
COVIDIEN HEALTHCARE HOLDING UK LIMITED | Director | 2016-11-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
PRYOR AND HOWARD (1988) LIMITED | Director | 2016-11-01 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
INBRAND LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-09 | Active - Proposal to Strike off | |
COVIDIEN UK LIMITED | Director | 2016-11-01 | CURRENT | 1937-01-29 | Active - Proposal to Strike off | |
COVIDIEN (UK) MANUFACTURING LIMITED | Director | 2016-11-01 | CURRENT | 2000-07-19 | Active - Proposal to Strike off | |
CARDIOCOM UK LTD | Director | 2013-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-04-04 | |
MEDTRONIC LIMITED | Director | 2011-02-07 | CURRENT | 1972-09-08 | Active | |
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED | Director | 2010-11-22 | CURRENT | 1979-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 28/04/23 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 29/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 29/04/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHAVESH BHUPATSINH BAROT | |
Director's details changed for Mr Bhavesh Bhupatsinh Barot on 2022-10-31 | ||
CH01 | Director's details changed for Mr Bhavesh Bhupatsinh Barot on 2022-10-31 | |
APPOINTMENT TERMINATED, DIRECTOR JOSEPH POWER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH POWER | |
AP01 | DIRECTOR APPOINTED MR BHAVESH BHUPATSINH BAROT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES OLDAKER | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 24/04/20 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES OLDAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVILYNN ANN ERICKSON | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN ELSEY | |
AP01 | DIRECTOR APPOINTED MR JOSEPH POWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIELDING | |
CH01 | Director's details changed for Mrs Davilynn Ann Erickson on 2019-06-14 | |
AA | FULL ACCOUNTS MADE UP TO 26/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AD02 | Register 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 | |
AP01 | DIRECTOR APPOINTED MRS DAVILYNN ANN ERICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN ELSEY | |
AA | FULL ACCOUNTS MADE UP TO 27/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/04/17 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 3658186.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
SH01 | 24/11/17 STATEMENT OF CAPITAL GBP 3658186.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/04/16 | |
AD02 | Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AD03 | Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE FIELDING | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN ELSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STEINBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JO PASCUCCI on 2016-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 24/04/15 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/15 TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 26/09/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 3658186.3 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 3658186.3 | |
AR01 | 07/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEINBORN / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO STEFANI / 02/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACY CLIFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARBER | |
AR01 | 07/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS STACY ANN CLIFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA MCFARLANE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHISNALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS | |
AA | FULL ACCOUNTS MADE UP TO 24/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOOR | |
AR01 | 07/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
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 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED LINDA MARGARET MCFARLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 25/09/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
AP01 | DIRECTOR APPOINTED STEPHEN BLOOR | |
AR01 | 07/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN CHISNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAPPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEISS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:28/09/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
288b | APPOINTMENT TERMINATE, DIRECTOR ALAN CARLTON LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CARLTON | |
363a | RETURN MADE UP TO 07/01/09; BULK LIST AVAILABLE SEPARATELY | |
288a | DIRECTOR APPOINTED ALAN CARLTON | |
288a | DIRECTOR APPOINTED MARK FARBER | |
288a | DIRECTOR APPOINTED PAUL HARRINGTON | |
288a | DIRECTOR APPOINTED PHILIP STEINBORN | |
88(2) | AD 19/05/08 GBP SI 64106@0.1=6410.6 GBP IC 3651775/3658185.6 | |
225 | CURRSHO FROM 31/12/2008 TO 30/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID JENNINGS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, HAMPSHIRE, GU11 1EJ | |
88(2) | AD 18/04/08 GBP SI 60000@0.1=6000 GBP IC 3645775/3651775 | |
88(2) | AD 18/04/08 GBP SI 20000@0.1=2000 GBP IC 3643775/3645775 | |
88(2) | AD 18/04/08 GBP SI 5000@0.1=500 GBP IC 3643275/3643775 | |
288a | DIRECTOR APPOINTED JOHN KAPPLES | |
288a | DIRECTOR APPOINTED LAWRENCE WEISS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SEALEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK PAUL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JENNINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LINDOP | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BRIMBLECOMBE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BLOOR | |
288a | SECRETARY APPOINTED JO PASCUCCI | |
288a | DIRECTOR APPOINTED MICHELANGELO STEFANI |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | L&C INVESTMENTS LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | L&C INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | LCP COMMERCIAL LIMITED | |
SECURED LOAN STOCK DEED | Satisfied | VERTICAL ASSET MANAGEMENT LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TISSUE SCIENCE LABORATORIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 14, ALLERTON BYWATER NETWORK CENTRE, LETCHMIRE ROAD, ALLERTON BYWATER CASTLEFORD WF10 2DB | 13,750 | 11/10/2005 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90309085 | Parts 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) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |