Scintacor Limited CAMBRIDGE


Founded in 1983, Scintacor, classified under reg no. 01773459 is an active company. Currently registered at 125 Cowley Road CB4 0DL, Cambridge the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/02/23 Scintacor Limited is no longer carrying the name Applied Scintillation Technologies.

Currently there are 2 directors in the the firm, namely Eugene M. and Paul M.. In addition one secretary - Damien O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scintacor Limited Address / Contact

Office Address 125 Cowley Road
Office Address2 Cambridge Commercial Park
Town Cambridge
Post code CB4 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01773459
Date of Incorporation Mon, 28th Nov 1983
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Damien O.

Position: Secretary

Appointed: 23 September 2022

Eugene M.

Position: Director

Appointed: 09 October 2014

Paul M.

Position: Director

Appointed: 09 October 2014

Paul F.

Position: Director

Appointed: 01 August 2018

Resigned: 23 February 2022

Edward B.

Position: Director

Appointed: 25 October 2017

Resigned: 20 May 2021

Viktoriya B.

Position: Secretary

Appointed: 09 October 2014

Resigned: 31 July 2018

Donogh O.

Position: Director

Appointed: 09 October 2014

Resigned: 31 July 2018

Paul M.

Position: Director

Appointed: 06 January 2014

Resigned: 28 February 2014

Clare D.

Position: Director

Appointed: 06 January 2014

Resigned: 30 September 2017

Richard J.

Position: Director

Appointed: 20 May 2012

Resigned: 01 November 2013

Iain G.

Position: Director

Appointed: 01 May 2012

Resigned: 09 October 2014

Stuart Q.

Position: Secretary

Appointed: 15 March 2007

Resigned: 09 October 2014

Raymond H.

Position: Director

Appointed: 01 May 2003

Resigned: 09 October 2014

Iain R.

Position: Director

Appointed: 01 May 2003

Resigned: 20 December 2006

Robert B.

Position: Director

Appointed: 27 April 2001

Resigned: 15 May 2003

Stuart Q.

Position: Director

Appointed: 22 February 2001

Resigned: 09 October 2014

Maurice B.

Position: Director

Appointed: 15 February 2001

Resigned: 15 March 2007

Glenn T.

Position: Director

Appointed: 30 March 2000

Resigned: 30 September 2015

Peter C.

Position: Director

Appointed: 16 July 1999

Resigned: 15 August 2002

Peter B.

Position: Director

Appointed: 15 September 1997

Resigned: 15 February 2001

Iain G.

Position: Director

Appointed: 01 October 1995

Resigned: 30 March 2000

Michael M.

Position: Director

Appointed: 13 April 1995

Resigned: 30 April 2003

Michael M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 15 March 2007

William H.

Position: Director

Appointed: 10 April 1995

Resigned: 15 March 2007

Christopher S.

Position: Director

Appointed: 10 April 1995

Resigned: 30 April 2003

Donald G.

Position: Director

Appointed: 22 November 1991

Resigned: 29 May 1992

Richard B.

Position: Director

Appointed: 22 November 1991

Resigned: 29 May 1992

Roy W.

Position: Director

Appointed: 22 November 1991

Resigned: 10 April 1995

Gerald L.

Position: Secretary

Appointed: 22 November 1991

Resigned: 10 April 1995

Christopher H.

Position: Director

Appointed: 22 November 1991

Resigned: 03 October 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Levy Hill Group Limited from Harlow, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Levy Hill Group Limited

8 Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, CM19 5BZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 03550777
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Applied Scintillation Technologies February 23, 2015
Levy Hill Laboratories January 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand607 744518 692191 2601 216 1132 193 8971 555 027
Current Assets3 781 1752 796 1142 819 4873 445 4473 866 9094 567 358
Debtors2 051 7641 343 5511 805 4151 219 069777 6821 813 485
Net Assets Liabilities3 248 7922 564 9442 852 5103 636 5654 197 1373 955 887
Property Plant Equipment891 3141 019 8281 230 7971 486 8411 364 0941 054 434
Total Inventories1 121 667933 871822 8121 010 265895 3301 198 846
Other
Accumulated Depreciation Impairment Property Plant Equipment1 796 393995 6881 256 3841 547 7081 918 5562 267 803
Average Number Employees During Period464744434241
Balances Amounts Owed By Related Parties54 58925 0002 76750 00046 36511 600
Creditors1 199 2311 072 8431 089 4161 119 835821 6591 439 693
Disposals Decrease In Depreciation Impairment Property Plant Equipment 977 093 2 857  
Disposals Property Plant Equipment 1 086 475 11 4381 996 
Fixed Assets891 3141 019 8281 230 7971 486 8411 364 0941 054 434
Increase From Depreciation Charge For Year Property Plant Equipment 176 388260 696294 181370 848349 247
Net Current Assets Liabilities2 581 9441 723 2711 730 0712 325 6123 045 2503 127 665
Property Plant Equipment Gross Cost2 687 7072 015 5162 487 1813 034 5493 282 6503 322 237
Total Additions Including From Business Combinations Property Plant Equipment 414 284471 665558 806250 09739 587
Total Assets Less Current Liabilities3 473 2582 743 0992 960 8683 812 4534 409 3444 182 099

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements