Company Information for CLARIDGE SCIENTIFIC LIMITED
23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
05005646
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLARIDGE SCIENTIFIC LIMITED | |
Legal Registered Office | |
23 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in WD3 | |
Company Number | 05005646 | |
---|---|---|
Company ID Number | 05005646 | |
Date formed | 2004-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-08 16:33:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PARK FARM COMPANY SECRETARIES LIMITED |
||
ROBERT CLARIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMALIE NAKIRIJJA CLARIDGE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION TRAVEL SERVICES LTD | Company Secretary | 2015-07-01 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
TONBO BIOSCIENCES LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2017-01-31 | |
CLASSIC COLLECTIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2005-10-13 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 10000 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMALIE NAKIRIJJA CLARIDGE | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 236a Botwell Lane Hayes Middlesex UB3 2AP | |
CH01 | Director's details changed for Robert Claridge on 2014-04-09 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SAMALIE NAKIRIJJA CLARIDGE | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED PARK FARM COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 236A BOTWELL LANE HAYES MIDDLESEX UB3 2AP | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05 | |
88(2)R | AD 08/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due Within One Year | 2013-01-31 | £ 9,104 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 13,560 |
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 CLARIDGE SCIENTIFIC LIMITED
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as CLARIDGE SCIENTIFIC LIMITED are:
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. |