Sci-lab Analytical Limited TATTENHALL NEAR CHESTER


Founded in 1998, Sci-lab Analytical, classified under reg no. 03530351 is an active company. Currently registered at Oakbank CH3 9HL, Tattenhall Near Chester the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/07/09 Sci-lab Analytical Limited is no longer carrying the name Speed 6918.

Currently there are 5 directors in the the firm, namely Jason E., Ian S. and Joyce L. and others. In addition one secretary - Ian S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert E. who worked with the the firm until 30 September 2017.

Sci-lab Analytical Limited Address / Contact

Office Address Oakbank
Office Address2 Bolesworth Road
Town Tattenhall Near Chester
Post code CH3 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530351
Date of Incorporation Wed, 18th Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 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 Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jason E.

Position: Director

Appointed: 30 September 2017

Ian S.

Position: Director

Appointed: 30 September 2017

Joyce L.

Position: Director

Appointed: 30 September 2017

Ian S.

Position: Secretary

Appointed: 30 September 2017

Grahame W.

Position: Director

Appointed: 30 September 2017

Gregory M.

Position: Director

Appointed: 30 September 2017

Christine P.

Position: Director

Appointed: 20 June 2011

Resigned: 30 September 2017

Maureen E.

Position: Director

Appointed: 20 June 2011

Resigned: 30 September 2017

Alan P.

Position: Director

Appointed: 29 June 1998

Resigned: 30 September 2017

Robert E.

Position: Director

Appointed: 29 June 1998

Resigned: 30 September 2017

Robert E.

Position: Secretary

Appointed: 29 June 1998

Resigned: 30 September 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1998

Resigned: 29 June 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 March 1998

Resigned: 29 June 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Conifer Interco Limited from Okehampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mat Interco Limited that put Okehampton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Conifer Interco Limited

1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12543034
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mat Interco Limited

C/O Elemental Micro-Analysis Limited 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

Legal authority United Kingdom - England & Wales
Legal form Private Limited Company
Country registered United Kingom - England & Wales
Place registered Companies House, Cardiff
Registration number 09347410
Notified on 30 September 2017
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert E.

Notified on 28 January 2017
Ceased on 30 September 2017
Nature of control: 25-50% shares

Company previous names

Speed 6918 July 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand250 883226 144385 595243 146473 081
Current Assets747 0141 001 5231 056 880  
Debtors279 515583 951481 236953 9281 222 520
Net Assets Liabilities428 020616 619719 3451 034 4671 454 113
Other Debtors4 016128 292199 858  
Property Plant Equipment16 40614 23622 06021 00631 978
Total Inventories216 616191 428190 049245 127373 241
Other
Accrued Liabilities Deferred Income   108 79456 664
Accumulated Depreciation Impairment Property Plant Equipment15 59818 07119 28222 80722 666
Additions Other Than Through Business Combinations Property Plant Equipment 3039 035  
Amounts Owed By Group Undertakings Participating Interests64 498189 498 589 498589 498
Amounts Owed To Group Undertakings Participating Interests 5 120   
Average Number Employees During Period6651012
Balances Amounts Owed By Related Parties 189 498189 498  
Corporation Tax Payable   41 83396 119
Creditors332 599396 694355 616423 718638 712
Depreciation Rate Used For Property Plant Equipment 1515 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 891
Disposals Property Plant Equipment    -13 606
Increase From Depreciation Charge For Year Property Plant Equipment 2 4731 211 4 750
Net Current Assets Liabilities414 415604 829701 264  
Other Creditors108 424101 205116 256  
Other Provisions Balance Sheet Subtotal   5 0227 995
Other Taxation Payable   35 24527 444
Other Taxation Social Security Payable63 74799 03737 367  
Prepayments Accrued Income   96 541368 614
Property Plant Equipment Gross Cost32 00432 30741 34243 81354 644
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8012 4463 979  
Total Additions Including From Business Combinations Property Plant Equipment    23 452
Total Assets Less Current Liabilities430 821619 065723 324  
Total Increase Decrease From Revaluations Property Plant Equipment    985
Trade Creditors Trade Payables160 428191 332201 993237 846458 485
Trade Debtors Trade Receivables211 001266 161281 378267 889264 408

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements