About

Registered Number: 02437468
Date of Incorporation: 30/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit A2, Dominion Way, Rustington, Littlehampton, West Sussex, BN16 3HQ

 

Founded in 1989, Educational & Scientific Products Ltd have registered office in Littlehampton in West Sussex, it's status is listed as "Active". We don't know the number of employees at the organisation. There is one director listed as Seamer, Jane Kennyth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAMER, Jane Kennyth N/A 10 April 2003 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 10 October 2019
PARENT_ACC - N/A 10 October 2019
GUARANTEE2 - N/A 10 October 2019
AGREEMENT2 - N/A 10 October 2019
CS01 - N/A 02 April 2019
CH03 - Change of particulars for secretary 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 27 September 2018
PARENT_ACC - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 23 October 2017
GUARANTEE2 - N/A 08 October 2017
PARENT_ACC - N/A 22 September 2017
AGREEMENT2 - N/A 22 September 2017
CS01 - N/A 09 April 2017
RESOLUTIONS - N/A 02 March 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 12 October 2016
PARENT_ACC - N/A 12 October 2016
GUARANTEE2 - N/A 12 October 2016
AGREEMENT2 - N/A 12 October 2016
MR04 - N/A 03 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 October 2014
AGREEMENT2 - N/A 28 October 2014
PARENT_ACC - N/A 09 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 08 April 2014
MISC - Miscellaneous document 11 November 2013
AUD - Auditor's letter of resignation 30 October 2013
AA01 - Change of accounting reference date 12 August 2013
MR01 - N/A 26 July 2013
MR04 - N/A 16 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 31 October 1997
225 - Change of Accounting Reference Date 31 October 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 16 July 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
363s - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 26 September 1991
AA - Annual Accounts 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1991
363a - Annual Return 26 April 1991
287 - Change in situation or address of Registered Office 23 January 1990
RESOLUTIONS - N/A 17 January 1990
RESOLUTIONS - N/A 17 January 1990
CERTNM - Change of name certificate 17 January 1990
MEM/ARTS - N/A 17 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
288 - N/A 11 January 1990
287 - Change in situation or address of Registered Office 11 January 1990
NEWINC - New incorporation documents 30 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Mortgage debenture 23 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.