SETAC-UK - SAFFRON WALDEN


Company Profile Company Filings

Overview

SETAC-UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SAFFRON WALDEN UNITED KINGDOM and has the status: Active.
SETAC-UK was incorporated 34 years ago on 06/12/1989 and has the registered number: 02449719. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SETAC-UK - SAFFRON WALDEN

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

24 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RHEA SHEARS Secretary 2020-04-20 CURRENT
DR MICHELLE CAROLINE BLOOR Jul 1972 British Director 2016-09-30 CURRENT
DR HELEN MARY THOMPSON Sep 1962 British Director 1996-09-11 UNTIL 2000-06-19 RESIGNED
DR BRIAN JOHN REID Jul 1974 British Director 2004-01-01 UNTIL 2009-11-01 RESIGNED
DR HELEN MARY THOMPSON Sep 1962 British Director 1989-12-06 UNTIL 1995-09-27 RESIGNED
DR KIRIT WADHIA Nov 1958 British Director 2011-09-01 UNTIL 2016-09-30 RESIGNED
DR GAVIN BRADLEY LEWIS Jun 1959 British Director 1998-09-08 UNTIL 2000-06-19 RESIGNED
DR REBECCA ELIZABETH ARNOLD Sep 1977 Secretary 2005-12-16 UNTIL 2007-11-23 RESIGNED
DR DONALD JOHN BAIRD Secretary RESIGNED
DR CHRISTOPHER CHRIS COLLINS Secretary 2011-09-01 UNTIL 2014-02-13 RESIGNED
DR ELIZABETH COLLISON Secretary 2016-07-29 UNTIL 2020-04-20 RESIGNED
RICHARD DANIEL HANDY Jan 1964 British Secretary 2005-02-18 UNTIL 2005-12-16 RESIGNED
JASON MARK WEEKS May 1966 British Secretary 1995-09-27 UNTIL 1996-09-11 RESIGNED
DOCTOR SARA PRESTON Secretary 2000-09-22 UNTIL 2005-02-18 RESIGNED
DOCTOR LISA TATTERSFIELD Oct 1967 Secretary 1998-09-08 UNTIL 2000-09-22 RESIGNED
DR OLIVER PRICE Jun 1977 Secretary 2007-11-24 UNTIL 2010-02-19 RESIGNED
DR ANDREA YOUNG Secretary 1996-09-11 UNTIL 1998-09-08 RESIGNED
MR DEAN HARVEY LEVERETT Secretary 2014-02-13 UNTIL 2016-07-29 RESIGNED
DR TIMOTHY JOHN KEDWARDS Jul 1968 British Director 1999-09-09 UNTIL 2001-12-03 RESIGNED
MR DAVID JOHN STRATHMORE ARNOLD Apr 1945 British Director RESIGNED
RUTH BOUMPHREY Nov 1967 British Director 2001-08-30 UNTIL 2003-01-31 RESIGNED
PROFESSOR PETER CALOW May 1947 British Director RESIGNED
DR NICHOLAS GEOFFREY CARTWRIGHT Jun 1963 British Director 1998-09-08 UNTIL 2000-09-22 RESIGNED
MR NORMAN OLIVER CROSSLAND Dec 1931 British Director RESIGNED
DOCTOR PETER WILLIAM GREIG SMITH May 1953 British Director RESIGNED
RICHARD DANIEL HANDY Jan 1964 British Director 2005-12-16 UNTIL 2008-12-10 RESIGNED
RICHARD DANIEL HANDY Jan 1964 British Director 2001-08-30 UNTIL 2005-02-18 RESIGNED
MR REGINALD RICHARD STEPHENSON Jul 1947 British Director RESIGNED
MR STEPHEN JAMES KENT Apr 1967 British Director 2010-10-02 UNTIL 2012-09-01 RESIGNED
PROFESSOR CHRIS DAVID COLLINS Sep 1962 British Director 2008-09-01 UNTIL 2011-09-01 RESIGNED
LORRAINE LUCY MALTBY Feb 1960 British Director 1994-09-12 UNTIL 1998-09-08 RESIGNED
STUART JOHN MARSHALL Dec 1958 British Director 1995-09-06 UNTIL 2000-06-19 RESIGNED
GRAEME IAIN PATON Jul 1969 British Director 1999-09-09 UNTIL 2005-12-16 RESIGNED
DR DAVID MICHAEL RAWSON Oct 1943 British Director 1993-09-08 UNTIL 1995-09-27 RESIGNED
JASON MARK WEEKS May 1966 British Director 1999-09-09 UNTIL 2001-08-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Michelle Caroline Bloor 2016-09-30 7/1972 Cove   Aberdeenshire Right to appoint and remove directors
Dr Kirit Wadhia 2016-04-06 - 2016-09-30 11/1958 Sheffield   South Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRESHWATER BIOLOGICAL ASSOCIATION(THE) AMBLESIDE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE SOCIETY FOR EXPERIMENTAL BIOLOGY LANCASTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
DALESIDE OWNERS' ASSOCIATION LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management
UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED LUTON ENGLAND Active FULL 85590 - Other education n.e.c.
QUADRAM INSTITUTE BIOSCIENCE NORWICH ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
LINKING ENVIRONMENT AND FARMING KENILWORTH Active GROUP 01500 - Mixed farming
CITY PAVILION (LONDON) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CEFAS TECHNOLOGY LIMITED LOWESTOFT Active SMALL 27900 - Manufacture of other electrical equipment
LUTON CULTURAL SERVICES TRUST LUTON ENGLAND Active GROUP 90040 - Operation of arts facilities
LCST TRADING LIMITED LUTON ENGLAND Active SMALL 56290 - Other food services
LUTON GATEWAY LIMITED LUTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FRIENDS OF BOSTON MANOR LIMITED LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RRS SOLUTIONS LIMITED MATTISHALL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
A.U.U. REALISATIONS LIMITED GLASGOW ... FULL 6330 - Travel agencies etc; tourist
EPONA TECHNOLOGIES LIMITED ABERDEEN SCOTLAND Dissolved... SMALL 36000 - Water collection, treatment and supply
ESH REMEDIOS LIMITED GALASHIELS SCOTLAND Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services

Free Reports Available

Report Date Filed Date of Report Assets
Setac-uk - Accounts to registrar (filleted) - small 23.2.5 2023-09-16 31-12-2022 £990 equity
Setac-uk - Accounts to registrar (filleted) - small 18.2 2022-09-27 31-12-2021 £3,221 equity
Setac-uk - Accounts to registrar (filleted) - small 18.2 2021-09-04 31-12-2020 £5,394 equity
Setac-uk - Accounts to registrar (filleted) - small 18.2 2020-10-17 31-12-2019 £7,746 equity
Setac-uk - Accounts to registrar (filleted) - small 18.2 2019-09-19 31-12-2018 £21,687 equity
Setac-uk - Accounts to registrar (filleted) - small 18.2 2018-09-07 31-12-2017 £29,957 equity
Setac-uk - Accounts to registrar - small 17.2 2017-09-07 31-12-2016 £33,779 equity
Setac-uk - Abbreviated accounts 16.1 2016-08-17 31-12-2015 £40,337 Cash £38,893 equity
Setac-uk - Limited company - abbreviated - 11.6 2015-07-11 31-12-2014 £43,707 Cash £28,139 equity
SETAC - UK - Limited company - abbreviated - 11.0.0 2014-08-13 31-12-2013 £46,091 Cash £30,801 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
02262749 LIMITED SAFFRON WALDEN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TRANSFORMING MINDS FOR BUSINESS LIMITED SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
RENOVO CAPITAL LIMITED SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
LENNOCH CAPITAL MANAGEMENT (HOLDINGS) LTD SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
MATHURST ENERGY LIMITED SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MAWSE LTD SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PFORWARD LIMITED SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
LYSANDER LIMITED SAFFRON WALDEN ENGLAND Active NO ACCOUNTS FILED 25620 - Machining
PIXIES HOLDINGS LIMITED SAFFRON WALDEN UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SG AUTOVEST LLP SAFFRON WALDEN Active NO ACCOUNTS FILED None Supplied