Scientific Analysis Instruments Limited MANCHESTER


Scientific Analysis Instruments started in year 1994 as Private Limited Company with registration number 02887821. The Scientific Analysis Instruments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at Media House Darwen Street. Postal code: M16 9HB.

At the moment there are 3 directors in the the company, namely Karl M., Victor P. and David B.. In addition one secretary - Karl M. - is with the firm. At the moment there is one former director listed by the company - David W., who left the company on 6 November 2015. In addition, the company lists several former secretaries whose names might be found in the box below.

Scientific Analysis Instruments Limited Address / Contact

Office Address Media House Darwen Street
Office Address2 Wright Street Entrance
Town Manchester
Post code M16 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887821
Date of Incorporation Fri, 14th Jan 1994
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Karl M.

Position: Director

Appointed: 06 April 2014

Karl M.

Position: Secretary

Appointed: 01 May 2003

Victor P.

Position: Director

Appointed: 14 January 1994

David B.

Position: Director

Appointed: 14 January 1994

David W.

Position: Director

Appointed: 06 April 2014

Resigned: 06 November 2015

David B.

Position: Secretary

Appointed: 30 October 1997

Resigned: 01 May 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 January 1994

Resigned: 14 January 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 January 1994

Resigned: 14 January 1994

Victor P.

Position: Secretary

Appointed: 14 January 1994

Resigned: 30 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is David B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Victor P. This PSC owns 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Victor P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand143 438316 930354 54231 87382 974242 481205 110
Current Assets1 252 6072 055 3812 033 6671 815 6641 756 3631 897 7471 853 863
Debtors426 237872 676989 8871 016 787863 521750 035810 381
Other Debtors41 939503 190648 562739 221765 670636 854604 173
Property Plant Equipment94 99477 88266 27751 66239 47929 62023 540
Total Inventories682 932865 775689 238767 004809 868905 231 
Other
Accumulated Depreciation Impairment Property Plant Equipment125 950145 991163 796178 411190 594200 453206 533
Additions Other Than Through Business Combinations Property Plant Equipment 2 9296 200    
Average Number Employees During Period  1818181714
Balances Amounts Owed By Related Parties10 000185 779     
Balances Amounts Owed To Related Parties18 5008 800131 558141 263150 840160 956 
Creditors104 954618 845220 015329 984331 449343 933315 807
Deferred Tax Asset Debtors27 56728 27027 70331 42432 6546 31071 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases 193 091162 800125 80096 20066 60037 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 04117 80514 61512 1839 8596 080
Net Current Assets Liabilities1 147 6531 436 5361 813 6521 485 6801 424 9141 553 8141 538 056
Number Shares Issued Fully Paid 2     
Other Creditors44 071511 340154 643161 110160 194175 835284 476
Other Taxation Social Security Payable13 87112 74312 80610 2769 6429 4249 270
Par Value Share 1     
Payments To Related Parties100 00029 600     
Property Plant Equipment Gross Cost220 944223 873230 073230 073230 073230 073 
Total Assets Less Current Liabilities1 242 6471 514 4181 879 9291 537 3421 464 3931 583 4341 561 596
Trade Creditors Trade Payables47 01294 76252 566158 598161 613158 67422 061
Trade Debtors Trade Receivables356 731341 216313 622246 14265 197106 871134 605

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements