Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director Name | Mrs Patricia Richardson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Lisa Marie Johnson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(2 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Paula Jane Morten |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Helen Nicola Mohammed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Mrs Helen Nicola Mohammed |
---|---|
Status | Current |
Appointed | 04 July 2014(13 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Mrs Patricia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.analyticaltechnologyinternational.co.uk |
---|
Registered Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Analytical Scientific Hardware Instruments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,954 |
Cash | £98,424 |
Current Liabilities | £208,641 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 April 2019 | Director's details changed for Mrs Helen Nicola Mohammed on 21 April 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Patricia Richardson as a secretary (1 page) |
7 July 2014 | Termination of appointment of Patricia Richardson as a secretary (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2012 | Director's details changed for Michael Thomas Richardson on 4 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Michael Thomas Richardson on 4 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page) |
18 July 2012 | Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Appointment of Mrs Paula Jane Morten as a director (2 pages) |
6 October 2010 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
6 October 2010 | Appointment of Mrs Paula Jane Morten as a director (2 pages) |
6 October 2010 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
9 September 2010 | Director's details changed for Mrs Lisa Welch Johnson on 25 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Lisa Welch on 25 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Lisa Welch on 25 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Lisa Welch Johnson on 25 August 2010 (2 pages) |
14 July 2010 | Director's details changed for Lisa Welch on 2 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Lisa Welch on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lisa Welch on 2 July 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members
|
17 July 2003 | Return made up to 04/07/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members
|
11 July 2002 | Return made up to 04/07/02; full list of members
|
3 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
3 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | Director resigned (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
12 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
4 July 2001 | Incorporation (11 pages) |
4 July 2001 | Incorporation (11 pages) |