Company NameWestech Scientific Instruments Limited
DirectorsNaaz Manji and Shiraz Abdulmalick Manji
Company StatusActive
Company Number08095191
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Naaz Manji
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Business Park, Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameMr Shiraz Abdulmalick Manji
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Business Park Terling
Chelmsford
Essex
CM3 2AG
Secretary NameMrs Naaz Manji
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Whitelands Business Park, Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG

Location

Registered Address9 Whitelands Business Park
Terling
Chelmsford
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

22 October 2014Delivered on: 27 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 July 2017Notification of Shiraz Manji as a person with significant control on 7 June 2016 (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
10 July 2017Notification of Naaz Manji as a person with significant control on 7 June 2016 (2 pages)
10 July 2017Notification of Naaz Manji as a person with significant control on 7 June 2016 (2 pages)
10 July 2017Notification of Shiraz Manji as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Naaz Manji as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
10 July 2017Notification of Shiraz Manji as a person with significant control on 7 June 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 October 2014Registration of charge 080951910001, created on 22 October 2014 (26 pages)
27 October 2014Registration of charge 080951910001, created on 22 October 2014 (26 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)