Philadelphia Scientific (u.k.) Limited

General information

Name:

Philadelphia Scientific (u.k.) Ltd

Office Address:

Atlas Mill Mornington Road BL1 4EZ Bolton

Number: 03380727

Incorporation date: 1997-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was established is 1997/06/04. Started under 03380727, the firm operates as a Private Limited Company. You can reach the headquarters of this company during office hours at the following address: Atlas Mill Mornington Road, BL1 4EZ Bolton. This enterprise's registered with SIC code 27200, that means Manufacture of batteries and accumulators. 2022-12-31 is the last time company accounts were reported.

At the moment, the directors appointed by the following limited company are as follow: William J. selected to lead the company in 1997 in July and Duncan J. selected to lead the company twenty seven years ago. In addition, the managing director's efforts are regularly aided with by a secretary - Jane J., who was selected by the following limited company 12 years ago.

The companies that control this firm are as follows: Atlas Holdings Limited owns over 3/4 of company shares. This business can be reached in St Helier at Pier Road, JE4 8PW and was registered as a PSC under the registration number 123.

Financial data based on annual reports

Company staff

Jane J.

Role: Secretary

Appointed: 04 June 2012

Latest update: 28 April 2024

William J.

Role: Director

Appointed: 01 July 1997

Latest update: 28 April 2024

Duncan J.

Role: Director

Appointed: 01 July 1997

Latest update: 28 April 2024

People with significant control

Atlas Holdings Limited
Address: 31 Pier Road, St Helier, JE4 8PW, Jersey
Legal authority Companies Act
Legal form Limited Company
Country registered Jersey
Place registered Jersey Registry
Registration number 123
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
William J.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 19 June 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 May 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

188 Oxford Grove

Post code:

BL1 3BH

City / Town:

Bolton

HQ address,
2013

Address:

188 Oxford Grove

Post code:

BL1 3BH

City / Town:

Bolton

HQ address,
2014

Address:

188 Oxford Grove

Post code:

BL1 3BH

City / Town:

Bolton

HQ address,
2015

Address:

188 Oxford Grove

Post code:

BL1 3BH

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 27200 : Manufacture of batteries and accumulators
26
Company Age

Closest companies