SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9HB
Company number 02887821
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address MEDIA HOUSE DARWEN STREET, WRIGHT STREET ENTRANCE, MANCHESTER, ENGLAND, M16 9HB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED are www.scientificanalysisinstruments.co.uk, and www.scientific-analysis-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Scientific Analysis Instruments Limited is a Private Limited Company. The company registration number is 02887821. Scientific Analysis Instruments Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Scientific Analysis Instruments Limited is Media House Darwen Street Wright Street Entrance Manchester England M16 9hb. . MOSS, Karl Alan is a Secretary of the company. BLYTH, David is a Director of the company. MOSS, Karl Alan is a Director of the company. PARR, Victor Carl is a Director of the company. Secretary BLYTH, David has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PARR, Victor Carl has been resigned. Director WOOD, David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MOSS, Karl Alan
Appointed Date: 01 May 2003

Director
BLYTH, David
Appointed Date: 14 January 1994
80 years old

Director
MOSS, Karl Alan
Appointed Date: 06 April 2014
54 years old

Director
PARR, Victor Carl
Appointed Date: 14 January 1994
74 years old

Resigned Directors

Secretary
BLYTH, David
Resigned: 01 May 2003
Appointed Date: 30 October 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Secretary
PARR, Victor Carl
Resigned: 30 October 1997
Appointed Date: 14 January 1994

Director
WOOD, David
Resigned: 06 November 2015
Appointed Date: 06 April 2014
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Persons With Significant Control

Mr David Blyth
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Carl Parr
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

23 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2015
Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to Media House Darwen Street Wright Street Entrance Manchester M16 9HB on 23 December 2015
...
... and 62 more events
17 May 1994
Particulars of mortgage/charge

26 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER

14 Jan 1994
Incorporation

SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED Charges

12 May 2015
Charge code 0288 7821 0003
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 November 2002
Mortgage debenture
Delivered: 26 November 2002
Status: Satisfied on 15 June 2015
Persons entitled: Enterprises Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
9 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…