Marchwood Scientific Services (holdings) Limited

General information

Name:

Marchwood Scientific Services (holdings) Ltd

Office Address:

Coopers Bridge Braziers Lane RG42 6NS Winkfield

Number: 07759478

Incorporation date: 2011-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marchwood Scientific Services (holdings) came into being in 2011 as a company enlisted under no 07759478, located at RG42 6NS Winkfield at Coopers Bridge. This firm has been in business for thirteen years and its current status is active. The firm's classified under the NACE and SIC code 70100 meaning Activities of head offices. December 31, 2021 is the last time when account status updates were filed.

There's a team of two directors managing this particular limited company at the moment, specifically William W. and Robert M. who have been carrying out the directors obligations for 3 years.

The companies with significant control over this firm include: Cawood Scientific Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winkfield at Braziers Lane, RG42 6NS, Berkshire and was registered as a PSC under the reg no 05655711.

Financial data based on annual reports

Company staff

William W.

Role: Director

Appointed: 12 November 2021

Latest update: 1 March 2024

Robert M.

Role: Director

Appointed: 12 November 2021

Latest update: 1 March 2024

People with significant control

Cawood Scientific Limited
Address: 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 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karl P.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John F.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barbara P.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra F.
Notified on 11 October 2017
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 May 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (PARENT_ACC)
filed on: 10th, March 2023
accounts
Free Download Download filing (42 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode