Active
Company Information for SCI-TECH (IRELAND) LIMITED
COOPERS BRIDGE, BRAZIERS LANE, WINKFIELD, BERKSHIRE, RG42 6NS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SCI-TECH (IRELAND) LIMITED | ||
Legal Registered Office | ||
COOPERS BRIDGE BRAZIERS LANE WINKFIELD BERKSHIRE RG42 6NS Other companies in TA6 | ||
Previous Names | ||
|
Company Number | 07491587 | |
---|---|---|
Company ID Number | 07491587 | |
Date formed | 2011-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 07:36:33 |
Companies House |
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 |
---|---|---|
ROBERT BELL |
||
DONALD THOMAS YOUNGER CURRY |
||
NIGEL JOHN PATRICK |
||
LINDA JOYCE RADNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN ALCORN |
Director | ||
ALAN HUW BEYNON |
Director | ||
MARGARET ELIZABETH MISS HARDY |
Director | ||
BARRY HUNTER THORP |
Director | ||
RICHARD GEORGE TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENITIAL LIMITED | Director | 2018-03-01 | CURRENT | 1991-03-06 | Active | |
ENITIAL WATER LTD | Director | 2018-03-01 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
ENITIAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2003-11-10 | Active - Proposal to Strike off | |
SCIANTEC ANALYTICAL SERVICES LTD. | Director | 2017-10-26 | CURRENT | 1991-03-05 | Active | |
MERITAS DEVELOPMENTS LTD | Director | 2017-10-26 | CURRENT | 2010-05-07 | Active | |
MERITAS GROUP HOLDINGS LIMITED | Director | 2017-10-26 | CURRENT | 2017-01-27 | Active | |
NATURAL RESOURCE MANAGEMENT LIMITED | Director | 2017-10-26 | CURRENT | 1991-01-28 | Active | |
CAWOOD SCIENTIFIC LIMITED | Director | 2017-10-26 | CURRENT | 2005-12-15 | Active | |
MERITAS GROUP LIMITED | Director | 2017-10-26 | CURRENT | 2016-12-14 | Active | |
MAMBO-TOX LIMITED | Director | 2017-10-26 | CURRENT | 1999-03-10 | Active | |
SCI-TECH LABORATORIES LIMITED | Director | 2017-10-26 | CURRENT | 2005-06-13 | Active | |
CORCHESTER TOWERS LIMITED | Director | 2017-07-22 | CURRENT | 1984-03-16 | Active | |
MERITAS GROUP HOLDINGS LIMITED | Director | 2017-03-09 | CURRENT | 2017-01-27 | Active | |
MERITAS GROUP LIMITED | Director | 2017-03-09 | CURRENT | 2016-12-14 | Active | |
CAWOOD SCIENTIFIC LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-15 | Active | |
ANGLICAN INTERNATIONAL DEVELOPMENT LTD | Director | 2010-07-20 | CURRENT | 2008-10-24 | Active | |
ENITIAL LIMITED | Director | 2018-03-01 | CURRENT | 1991-03-06 | Active | |
ENITIAL WATER LTD | Director | 2018-03-01 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
ENITIAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2003-11-10 | Active - Proposal to Strike off | |
HERDWICK INVESTMENTS LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Liquidation | |
MAMBO-TOX LIMITED | Director | 2017-05-22 | CURRENT | 1999-03-10 | Active | |
MERITAS GROUP HOLDINGS LIMITED | Director | 2017-03-09 | CURRENT | 2017-01-27 | Active | |
MERITAS GROUP LIMITED | Director | 2017-03-09 | CURRENT | 2016-12-14 | Active | |
STC RESEARCH FOUNDATION | Director | 2011-01-06 | CURRENT | 2004-09-08 | Active | |
NATURAL RESOURCE MANAGEMENT LIMITED | Director | 2005-02-01 | CURRENT | 1991-01-28 | Active | |
ENITIAL LIMITED | Director | 2018-03-01 | CURRENT | 1991-03-06 | Active | |
ENITIAL WATER LTD | Director | 2018-03-01 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
ENITIAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2003-11-10 | Active - Proposal to Strike off | |
HERDWICK INVESTMENTS LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Liquidation | |
MAMBO-TOX LIMITED | Director | 2017-05-22 | CURRENT | 1999-03-10 | Active | |
MERITAS GROUP HOLDINGS LIMITED | Director | 2017-03-09 | CURRENT | 2017-01-27 | Active | |
MERITAS GROUP LIMITED | Director | 2017-03-09 | CURRENT | 2016-12-14 | Active | |
SCI-TECH LABORATORIES LIMITED | Director | 2013-12-09 | CURRENT | 2005-06-13 | Active | |
SCIANTEC ANALYTICAL SERVICES LTD. | Director | 2011-01-06 | CURRENT | 1991-03-05 | Active | |
NATURAL RESOURCE MANAGEMENT LIMITED | Director | 2011-01-06 | CURRENT | 1991-01-28 | Active | |
CAWOOD SCIENTIFIC LIMITED | Director | 2011-01-06 | CURRENT | 2005-12-15 | Active | |
MERITAS DEVELOPMENTS LTD | Director | 2010-12-06 | CURRENT | 2010-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH SMITH | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074915870004 | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 29/12/21 | |
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MCPHEETERS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD THOMAS YOUNGER CURRY | |
AP01 | DIRECTOR APPOINTED JEREMY SMITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074915870005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074915870004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Lord Donald Thomas Younger Curry on 2018-05-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074915870002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074915870003 | |
RES15 | CHANGE OF COMPANY NAME 16/02/18 | |
CERTNM | COMPANY NAME CHANGED ST DAVID'S LABORATORY SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/18 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE | |
AD02 | Register inspection address changed to One St. Peters Square Manchester M2 3DE | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/11/2017 | |
RES01 | ADOPT ARTICLES 30/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM 4 King Square Bridgwater Somerset TA6 3YF | |
PSC02 | Notification of Cawood Scientific Limited as a person with significant control on 2017-11-30 | |
PSC07 | CESSATION OF RICHARD GEORGE TURNER AS A PSC | |
PSC07 | CESSATION OF BARRY HUNTER THORP AS A PSC | |
PSC07 | CESSATION OF MARGARET ELIZABETH MISS HARDY AS A PSC | |
PSC07 | CESSATION OF ALAN HUW BEYNON AS A PSC | |
PSC07 | CESSATION OF MICHAEL JOHN ALCORN AS A PSC | |
AP01 | DIRECTOR APPOINTED MR ROBERT BELL | |
AP01 | DIRECTOR APPOINTED LORD DONALD THOMAS YOUNGER CURRY | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN PATRICK | |
AP01 | DIRECTOR APPOINTED MRS LINDA JOYCE RADNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BEYNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALCORN | |
AA01 | CURREXT FROM 31/01/2018 TO 31/03/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074915870002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074915870001 | |
AA | 31/01/17 UNAUDITED ABRIDGED | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074915870001 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Creditors Due Within One Year | 2013-01-31 | £ 84,064 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 125,344 |
Provisions For Liabilities Charges | 2013-01-31 | £ 2,391 |
Provisions For Liabilities Charges | 2012-01-31 | £ 5,607 |
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 SCI-TECH (IRELAND) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 55,484 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 56,385 |
Current Assets | 2013-01-31 | £ 181,725 |
Current Assets | 2012-01-31 | £ 142,293 |
Debtors | 2013-01-31 | £ 120,493 |
Debtors | 2012-01-31 | £ 75,428 |
Shareholder Funds | 2013-01-31 | £ 114,844 |
Shareholder Funds | 2012-01-31 | £ 39,378 |
Stocks Inventory | 2013-01-31 | £ 5,748 |
Stocks Inventory | 2012-01-31 | £ 10,480 |
Tangible Fixed Assets | 2013-01-31 | £ 19,574 |
Tangible Fixed Assets | 2012-01-31 | £ 28,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as SCI-TECH (IRELAND) 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. |