Surescreen Scientifics Division Limited

General information

Name:

Surescreen Scientifics Division Ltd

Office Address:

1 Prime Park Way Prime Enterprise Park DE1 3QB Derby

Number: 02733607

Incorporation date: 1992-07-23

Dissolution date: 2021-09-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02733607 thirty two years ago, Surescreen Scientifics Division Limited had been a private limited company until 2021-09-28 - the date it was formally closed. The business official mailing address was 1 Prime Park Way, Prime Enterprise Park Derby. The company was known as Scientific Services Derby up till 2012-10-23 at which point the name was changed.

The limited company was administered by an individual managing director: James C. who was managing it for twenty nine years.

The companies with significant control over this firm were: Surescreen Diagnostics Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Prime Enterprise Park, DE1 3QB and was registered as a PSC under the reg no 03235601.

  • Previous company's names
  • Surescreen Scientifics Division Limited 2012-10-23
  • Scientific Services Derby Limited 1992-07-23

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 05 August 1992

Latest update: 24 December 2022

People with significant control

Surescreen Diagnostics Limited
Address: 1 Prime Parkway Prime Enterprise Park, Derby, DE1 3QB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 03235601
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 06 August 2021
Confirmation statement last made up date 23 July 2020
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 17 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Fri, 31st May 2019 (AA)
filed on: 28th, February 2020
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Morley Retreat And Conference Centre Church Lane

Post code:

DE7 6DE

City / Town:

Morley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 2 £ 1 092.50
2014-03-21 1962449 £ 570.00 Capital Expenditure
2014-07-04 2035722 £ 522.50 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
29
Company Age

Similar companies nearby

Closest companies