SCI-TECH (IRELAND) LIMITED - WINKFIELD
Company Profile | Company Filings |
Overview
SCI-TECH (IRELAND) LIMITED is a Private Limited Company from WINKFIELD ENGLAND and has the status: Active.
SCI-TECH (IRELAND) LIMITED was incorporated 13 years ago on 13/01/2011 and has the registered number: 07491587. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCI-TECH (IRELAND) LIMITED was incorporated 13 years ago on 13/01/2011 and has the registered number: 07491587. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCI-TECH (IRELAND) LIMITED - WINKFIELD
This company is listed in the following categories:
75000 - Veterinary activities
75000 - Veterinary activities
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
COOPERS BRIDGE
WINKFIELD
BERKSHIRE
RG42 6NS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ST DAVID'S LABORATORY SERVICES LIMITED (until 16/02/2018)
ST DAVID'S LABORATORY SERVICES LIMITED (until 16/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM WELCH | Jul 1977 | American | Director | 2021-11-12 | CURRENT |
MR ROBERT MCPHEETERS | Sep 1975 | American | Director | 2021-11-12 | CURRENT |
MR RICHARD GEORGE TURNER | Nov 1957 | British | Director | 2011-01-13 UNTIL 2017-11-30 | RESIGNED |
BARRY HUNTER THORP | Jan 1958 | British | Director | 2011-01-13 UNTIL 2017-11-30 | RESIGNED |
MR JEREMY HUGH SMITH | Jul 1968 | British | Director | 2020-07-17 UNTIL 2022-12-31 | RESIGNED |
MRS LINDA JOYCE RADNOR | Mar 1956 | British | Director | 2017-11-30 UNTIL 2020-07-17 | RESIGNED |
MR SIMON PARRINGTON | Oct 1970 | British | Director | 2020-07-17 UNTIL 2023-02-24 | RESIGNED |
MARGARET ELIZABETH MISS HARDY | Sep 1963 | British | Director | 2011-01-13 UNTIL 2017-11-30 | RESIGNED |
MR MATTHEW JAMES HANSON | Nov 1983 | British | Director | 2020-10-05 UNTIL 2022-05-31 | RESIGNED |
LORD DONALD THOMAS YOUNGER CURRY | Apr 1944 | British | Director | 2017-11-30 UNTIL 2020-07-17 | RESIGNED |
MR ALAN HUW BEYNON | Dec 1964 | British | Director | 2011-01-13 UNTIL 2017-11-30 | RESIGNED |
ROBERT BELL | Nov 1967 | British | Director | 2017-11-30 UNTIL 2020-07-17 | RESIGNED |
MR MICHAEL JOHN ALCORN | Feb 1962 | British | Director | 2011-01-13 UNTIL 2017-11-30 | RESIGNED |
MR NIGEL JOHN PATRICK | Jun 1957 | British | Director | 2017-11-30 UNTIL 2020-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cawood Scientific Limited | 2017-11-30 | Winkfield Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael John Alcorn | 2017-01-13 - 2017-11-30 | 2/1962 | Bridgwater Somerset | Significant influence or control |
Mr Alan Huw Beynon | 2017-01-13 - 2017-11-30 | 12/1964 | Bridgwater Somerset | Significant influence or control |
Mr Richard George Turner | 2017-01-13 - 2017-11-30 | 11/1957 | Bridgwater Somerset | Significant influence or control |
Dr Barry Hunter Thorp | 2017-01-13 - 2017-11-30 | 1/1958 | Bridgwater Somerset | Significant influence or control |
Mrs Margaret Elizabeth Miss Hardy | 2017-01-13 - 2017-11-30 | 9/1963 | Bridgwater Somerset | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St David's Laboratory Services Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-01 | 31-01-2017 | £378,739 Cash £670,481 equity |
St David's Laboratory Services Limited - Abbreviated accounts 16.1 | 2016-04-28 | 31-01-2016 | £374,560 Cash £468,531 equity |
St David's Laboratory Services Limited - Limited company - abbreviated - 11.6 | 2015-05-13 | 31-01-2015 | £208,975 Cash £308,918 equity |
St David's Laboratory Services Limited - Limited company - abbreviated - 11.0.0 | 2014-07-31 | 31-01-2014 | £170,751 Cash £188,434 equity |