About

Registered Number: 03511748
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 Righton Close, Charvil, Reading, Berkshire, RG10 9UN

 

Established in 1998, Analytek Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There is one director listed as Thijm, Jacqueline for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THIJM, Jacqueline 17 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 03 October 2002
RESOLUTIONS - N/A 04 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
287 - Change in situation or address of Registered Office 15 May 2001
363s - Annual Return 08 February 2001
CERTNM - Change of name certificate 08 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 17 February 2000
225 - Change of Accounting Reference Date 25 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
363s - Annual Return 22 March 1999
225 - Change of Accounting Reference Date 22 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.