Company NameSci-Tech (POB) Ltd
DirectorsChristine Edwards and Peter Eric Hall
Company StatusActive
Company Number06758451
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Christine Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coleridge Walk
London
NW11 6AT
Director NameMr Peter Eric Hall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Street
Maldon
Essex
CM9 7HH
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameRoger Harold Noble
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hardings Reach
Burnham On Crouch
Essex
CM0 8LL
Secretary NameRoger Harold Noble
NationalityBritish
StatusResigned
Appointed26 November 2008(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 04 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hardings Reach
Burnham On Crouch
Essex
CM0 8LL
Director NameMr Simon William Bentall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 2011)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address99 Verulam Road
St Albans
Herts
AL3 4DL
Director NameMr David Charles Pearman Lewin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
West Quay
Burnham On Crouch
Essex
CM0 8AS

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

40 at £1Christine Anne Edwards
34.78%
Ordinary
40 at £1Peter Eric Hall
34.78%
Ordinary
35 at £1Christine Edwards & Peter Hall
30.43%
Ordinary

Financials

Year2014
Net Worth-£10,758
Cash£552
Current Liabilities£2,130

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
17 January 2023Termination of appointment of Roger Harold Noble as a secretary on 4 January 2023 (1 page)
9 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
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)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 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)
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)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 115
(5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 115
(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)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 115
(5 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 115
(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)
13 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 115
(5 pages)
13 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 115
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption full accounts made up to 31 May 2011 (14 pages)
27 June 2011Total exemption full accounts made up to 31 May 2011 (14 pages)
11 May 2011Termination of appointment of Simon Bentall as a director (2 pages)
11 May 2011Termination of appointment of Simon Bentall as a director (2 pages)
11 May 2011Termination of appointment of David Lewin as a director (2 pages)
11 May 2011Termination of appointment of David Lewin as a director (2 pages)
11 May 2011Termination of appointment of Roger Noble as a director (2 pages)
11 May 2011Termination of appointment of Roger Noble as a director (2 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
24 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
26 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
26 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
14 December 2009Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Simon William Bentall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Simon William Bentall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Simon William Bentall on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
3 September 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
5 August 2009Registered office changed on 05/08/2009 from business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page)
5 August 2009Registered office changed on 05/08/2009 from business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page)
21 May 2009Director appointed david charles pearman lewin (2 pages)
21 May 2009Director appointed simon william bentall (2 pages)
21 May 2009Director appointed simon william bentall (2 pages)
21 May 2009Director appointed david charles pearman lewin (2 pages)
10 December 2008Director appointed christine anne edwards (2 pages)
10 December 2008Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
10 December 2008Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 hardings reach burnham on crouch essex CM0 8LL uk (1 page)
10 December 2008Director appointed peter eric hall (2 pages)
10 December 2008Director and secretary appointed roger harold noble (2 pages)
10 December 2008Ad 26/11/08\gbp si 114@1=114\gbp ic 1/115\ (3 pages)
10 December 2008Director appointed christine anne edwards (2 pages)
10 December 2008Director appointed peter eric hall (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 2 hardings reach burnham on crouch essex CM0 8LL uk (1 page)
10 December 2008Ad 26/11/08\gbp si 114@1=114\gbp ic 1/115\ (3 pages)
10 December 2008Director and secretary appointed roger harold noble (2 pages)
1 December 2008Appointment terminated director john carter (1 page)
1 December 2008Appointment terminated director john carter (1 page)
25 November 2008Incorporation (7 pages)
25 November 2008Incorporation (7 pages)