Sci-tech Laboratories Limited BRACKNELL


Sci-tech Laboratories started in year 2005 as Private Limited Company with registration number 05479577. The Sci-tech Laboratories company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bracknell at Coopers Bridge. Postal code: RG42 6NS.

The company has 2 directors, namely Robert M., William W.. Of them, Robert M., William W. have been with the company the longest, being appointed on 12 November 2021. 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.

Sci-tech Laboratories Limited Address / Contact

Office Address Coopers Bridge
Office Address2 Braziers Lane
Town Bracknell
Post code RG42 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05479577
Date of Incorporation Mon, 13th Jun 2005
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Robert M.

Position: Director

Appointed: 12 November 2021

William W.

Position: Director

Appointed: 12 November 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 October 2017

Matthew H.

Position: Director

Appointed: 05 October 2020

Resigned: 31 May 2022

Simon P.

Position: Director

Appointed: 17 July 2020

Resigned: 24 February 2023

Jeremy S.

Position: Director

Appointed: 17 July 2020

Resigned: 31 December 2022

Robert B.

Position: Director

Appointed: 26 October 2017

Resigned: 17 July 2020

Brandish Consulting Limited

Position: Corporate Secretary

Appointed: 15 January 2015

Resigned: 15 January 2015

Brandish Consulting Limited

Position: Corporate Secretary

Appointed: 13 January 2015

Resigned: 09 March 2017

Timothy J.

Position: Secretary

Appointed: 01 March 2014

Resigned: 07 November 2014

Nigel P.

Position: Director

Appointed: 09 December 2013

Resigned: 17 July 2020

Nigel P.

Position: Secretary

Appointed: 09 December 2013

Resigned: 01 March 2014

Linda R.

Position: Director

Appointed: 09 December 2013

Resigned: 17 July 2020

Sharon H.

Position: Director

Appointed: 13 June 2005

Resigned: 09 December 2013

Sharon H.

Position: Secretary

Appointed: 13 June 2005

Resigned: 09 December 2013

Robert H.

Position: Director

Appointed: 13 June 2005

Resigned: 09 December 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Cawood Scientific Limited from Winkfield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Cawood Scientific Limited

Coopers Bridge Braziers Lane, Winkfield, Berkshire, RG42 6NS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05655711
Notified on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements