Company NameSci-Tech Systems Ltd
DirectorsPeter Eric Hall and Christine Edwards
Company StatusActive
Company Number04773283
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Eric Hall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Street
Maldon
Essex
CM9 7HH
Director NameMiss Christine Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coleridge Walk
London
NW11 6AT
Secretary NameMr Peter Eric Hall
NationalityBritish
StatusResigned
Appointed23 May 2003(2 days after company formation)
Appointment Duration6 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Street
Maldon
Essex
CM9 7HH
Secretary NameRoger Harold Noble
NationalityBritish
StatusResigned
Appointed25 November 2003(6 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2017)
RoleAccountant
Correspondence Address2 Hardings Reach
Burnham-On-Crouch
Essex
CM0 8LL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitescitechsystems.co.uk
Telephone01235 838500
Telephone regionAbingdon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

575 at £1Mr Peter Eric Hall
50.00%
Ordinary
575 at £1Ms C.a. Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£2,705
Cash£5,933
Current Liabilities£4,531

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

4 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Termination of appointment of Roger Harold Noble as a secretary on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Roger Harold Noble as a secretary on 20 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page)
7 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,150
(6 pages)
7 July 2016Director's details changed for Miss Christine Edwards on 22 May 2015 (2 pages)
7 July 2016Director's details changed for Miss Christine Edwards on 22 May 2015 (2 pages)
7 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,150
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,150
(5 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,150
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,150
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,150
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages)
3 July 2012Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 21/05/09; full list of members (5 pages)
25 June 2009Return made up to 21/05/09; full list of members (5 pages)
23 October 2008Ad 10/10/08\gbp si 150@1=150\gbp ic 1000/1150\ (2 pages)
23 October 2008Ad 10/10/08\gbp si 150@1=150\gbp ic 1000/1150\ (2 pages)
18 August 2008Return made up to 21/05/08; full list of members (4 pages)
18 August 2008Return made up to 21/05/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
22 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
8 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
24 May 2005Return made up to 21/05/05; full list of members (3 pages)
24 May 2005Return made up to 21/05/05; full list of members (3 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
1 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 37 north street maldon essex CM9 5HH (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 37 north street maldon essex CM9 5HH (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 152-160 city road london EC1V 2NX (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 152-160 city road london EC1V 2NX (1 page)
10 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
21 May 2003Incorporation (9 pages)
21 May 2003Incorporation (9 pages)