SCITECH ADHESIVE SYSTEMS LIMITED
FLINT

Hellopages » Flintshire » Flintshire » CH6 5AX

Company number 04358894
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address UNIT 1 CAMBRIAN COMMERCIAL, CENTRE CASTLE PARK, FLINT, FLINTSHIRE, CH6 5AX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 20,000 . The most likely internet sites of SCITECH ADHESIVE SYSTEMS LIMITED are www.scitechadhesivesystems.co.uk, and www.scitech-adhesive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Scitech Adhesive Systems Limited is a Private Limited Company. The company registration number is 04358894. Scitech Adhesive Systems Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Scitech Adhesive Systems Limited is Unit 1 Cambrian Commercial Centre Castle Park Flint Flintshire Ch6 5ax. . JONES, Trevor Edward is a Director of the company. SIMPSON, Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Nicola Christine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director UL HAQ, Anwar has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
JONES, Trevor Edward
Appointed Date: 23 January 2002
76 years old

Director
SIMPSON, Alan
Appointed Date: 05 October 2002
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Secretary
JONES, Nicola Christine
Resigned: 15 February 2012
Appointed Date: 23 January 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
UL HAQ, Anwar
Resigned: 10 May 2011
Appointed Date: 01 June 2007
66 years old

Persons With Significant Control

Mr Trevor Edward Jones
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Simpson
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCITECH ADHESIVE SYSTEMS LIMITED Events

13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,000

04 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000

...
... and 43 more events
30 Jan 2002
New director appointed
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
30 Jan 2002
Registered office changed on 30/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
23 Jan 2002
Incorporation

SCITECH ADHESIVE SYSTEMS LIMITED Charges

29 November 2002
Debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…