About

Registered Number: 01690218
Date of Incorporation: 10/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Cambridge House, St. Thomas Place, Ely, CB7 4EX,

 

Having been setup in 1983, Stratech Scientific Ltd has its registered office in Ely, it has a status of "Active". 1-10 people are employed by the business. This organisation is VAT Registered. The organisation has 3 directors listed as Dixon, Linda Jean, Anthony, Anthony, Dixon, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Peter John 01 June 2007 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Linda Jean 11 April 2012 - 1
ANTHONY, Anthony N/A 31 October 1994 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 06 January 2018
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 21 February 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 May 2012
AP03 - Appointment of secretary 23 April 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 16 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
CC04 - Statement of companies objects 16 January 2012
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 16 December 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 28 October 2001
169 - Return by a company purchasing its own shares 06 June 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
RESOLUTIONS - N/A 30 August 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 11 February 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 22 February 1995
288 - N/A 12 December 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 24 February 1994
287 - Change in situation or address of Registered Office 06 September 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 18 March 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 02 April 1992
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
RESOLUTIONS - N/A 25 April 1990
RESOLUTIONS - N/A 25 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
287 - Change in situation or address of Registered Office 13 February 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 23 June 1987
288 - N/A 06 May 1987
288 - N/A 09 January 1987
PUC 2 - N/A 28 September 1984
123 - Notice of increase in nominal capital 28 September 1984
PUC 2 - N/A 11 February 1983
MISC - Miscellaneous document 10 January 1983
NEWINC - New incorporation documents 10 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2017 Outstanding

N/A

Legal mortgage 02 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.