Latis Scientific Limited DARTFORD


Founded in 1983, Latis Scientific, classified under reg no. 01737587 is an active company. Currently registered at Unit C1 Acorn Industrial Park, Crayford Road DA1 4AL, Dartford the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th December 2009 Latis Scientific Limited is no longer carrying the name G. R. Micro.

The company has 4 directors, namely Robert W., Kirk B. and Mariska V. and others. Of them, Mariska V., Britt S. have been with the company the longest, being appointed on 17 October 2023 and Robert W. and Kirk B. have been with the company for the least time - from 28 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Latis Scientific Limited Address / Contact

Office Address Unit C1 Acorn Industrial Park, Crayford Road
Office Address2 Crayford
Town Dartford
Post code DA1 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01737587
Date of Incorporation Thu, 7th Jul 1983
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Robert W.

Position: Director

Appointed: 28 November 2023

Kirk B.

Position: Director

Appointed: 28 November 2023

Mariska V.

Position: Director

Appointed: 17 October 2023

Britt S.

Position: Director

Appointed: 17 October 2023

Rogier E.

Position: Director

Appointed: 17 October 2023

Resigned: 28 November 2023

Carlos C.

Position: Director

Appointed: 20 February 2023

Resigned: 31 July 2023

Christopher T.

Position: Director

Appointed: 08 February 2023

Resigned: 17 October 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 17 October 2023

Vicente C.

Position: Director

Appointed: 31 March 2020

Resigned: 31 July 2023

Julien R.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Andrew B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

Simon T.

Position: Director

Appointed: 28 July 2017

Resigned: 25 December 2022

Lewis B.

Position: Director

Appointed: 28 July 2017

Resigned: 01 January 2018

David R.

Position: Director

Appointed: 28 February 2017

Resigned: 01 January 2018

Joan K.

Position: Secretary

Appointed: 01 February 2017

Resigned: 31 January 2022

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2014

Resigned: 01 February 2017

Christopher C.

Position: Director

Appointed: 08 September 2014

Resigned: 28 February 2017

Antoni V.

Position: Director

Appointed: 08 September 2014

Resigned: 28 July 2017

Thomas P.

Position: Secretary

Appointed: 16 March 2010

Resigned: 08 September 2014

Janice C.

Position: Director

Appointed: 30 November 2009

Resigned: 08 September 2014

Mark H.

Position: Director

Appointed: 30 November 2009

Resigned: 01 December 2010

Peter M.

Position: Director

Appointed: 30 November 2009

Resigned: 08 September 2014

Gordon C.

Position: Secretary

Appointed: 17 October 2008

Resigned: 16 March 2010

Elizabeth D.

Position: Secretary

Appointed: 02 May 2008

Resigned: 17 October 2008

Gordon C.

Position: Director

Appointed: 07 February 2008

Resigned: 13 July 2012

Desmond C.

Position: Director

Appointed: 11 September 2007

Resigned: 30 November 2009

Nicholas B.

Position: Secretary

Appointed: 11 September 2007

Resigned: 02 May 2008

Rosemary M.

Position: Director

Appointed: 07 March 2006

Resigned: 11 September 2007

Marion R.

Position: Director

Appointed: 09 February 2006

Resigned: 11 September 2007

David F.

Position: Director

Appointed: 11 November 2002

Resigned: 11 September 2007

Ian M.

Position: Director

Appointed: 11 November 2002

Resigned: 11 September 2007

Hilton T.

Position: Director

Appointed: 11 November 2002

Resigned: 11 September 2007

David C.

Position: Director

Appointed: 12 July 2002

Resigned: 09 February 2006

William N.

Position: Director

Appointed: 12 July 2002

Resigned: 09 February 2006

Peter L.

Position: Director

Appointed: 15 December 2000

Resigned: 09 February 2006

Hilton T.

Position: Secretary

Appointed: 15 December 2000

Resigned: 11 September 2007

Andrew W.

Position: Director

Appointed: 31 July 1996

Resigned: 15 December 2000

Geoffrey S.

Position: Director

Appointed: 22 June 1991

Resigned: 15 December 2000

Donald L.

Position: Director

Appointed: 22 June 1991

Resigned: 19 May 1993

Reuben G.

Position: Director

Appointed: 22 June 1991

Resigned: 12 July 2002

Geoffrey R.

Position: Director

Appointed: 22 June 1991

Resigned: 15 December 2000

David F.

Position: Director

Appointed: 22 June 1991

Resigned: 11 September 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Normec Environmental Testing Limited from Cheltenham, England. The abovementioned PSC is categorised 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 Suez Advanced Solutions Uk Limited that put Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Normec Environmental Testing Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15187923
Notified on 17 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suez Advanced Solutions Uk Limited

Suez House Grenfell Road, Maidenhead, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05687775
Notified on 6 April 2016
Ceased on 17 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G. R. Micro December 10, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, October 2023
Free Download (45 pages)

Company search

Advertisements