About

Registered Number: 03217552
Date of Incorporation: 27/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 5 Pilot Close, Fulmar Way, Wickford, Essex, SS11 8YW

 

Established in 1996, M.R.S. Scientific Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". Smith, Luke Andrew, Miles, Caroline Margaret, Smith, Anthony Craig, Smith, Brett Michael, Smith, Luke Andrew, Smith, Michael Robert, Smith, Lesley Ann are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Caroline Margaret 20 February 2017 - 1
SMITH, Anthony Craig 20 February 2017 - 1
SMITH, Brett Michael 20 February 2017 - 1
SMITH, Luke Andrew 20 February 2017 - 1
SMITH, Michael Robert 27 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Luke Andrew 01 July 2019 - 1
SMITH, Lesley Ann 27 June 1996 28 June 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 09 January 2020
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
AP03 - Appointment of secretary 02 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 02 July 2018
MR01 - N/A 14 April 2018
AA - Annual Accounts 16 February 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 14 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
395 - Particulars of a mortgage or charge 18 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 24 June 1998
AAMD - Amended Accounts 20 April 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 05 July 1997
225 - Change of Accounting Reference Date 29 June 1997
395 - Particulars of a mortgage or charge 22 August 1996
288 - N/A 15 July 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

Legal mortgage 15 June 1999 Outstanding

N/A

Fixed and floating charge 20 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.