About

Registered Number: 02828636
Date of Incorporation: 21/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU

 

Based in Wiltshire, Analytical Technology & Control Ltd was founded on 21 June 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Analytical Technology & Control Ltd are Mcrae, Stephen James Edward, King, Wong Kar, Dr, Mcrae, Stephen, Gough, James Michael, Koon, Lim Gwee, Warburton, Paul Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Wong Kar, Dr 21 June 2010 - 1
MCRAE, Stephen 01 January 2015 - 1
GOUGH, James Michael 05 September 2001 21 June 2010 1
KOON, Lim Gwee 21 June 2010 01 January 2015 1
WARBURTON, Paul Jeffrey 01 April 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MCRAE, Stephen James Edward 30 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 05 February 2020
PSC07 - N/A 04 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 April 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 21 December 2010
AA01 - Change of accounting reference date 04 October 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AP04 - Appointment of corporate secretary 26 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 05 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 June 2004
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 08 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 27 June 2001
RESOLUTIONS - N/A 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 29 June 2000
AUD - Auditor's letter of resignation 14 December 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 July 1999
RESOLUTIONS - N/A 29 June 1999
MEM/ARTS - N/A 29 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 26 June 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 20 May 1996
288 - N/A 05 December 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 03 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
288 - N/A 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1994
288 - N/A 12 September 1993
287 - Change in situation or address of Registered Office 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
CERTNM - Change of name certificate 29 June 1993
CERTNM - Change of name certificate 29 June 1993
NEWINC - New incorporation documents 21 June 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 September 2010 Outstanding

N/A

Charge of deposit 28 July 2010 Outstanding

N/A

Debenture 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.