Westech Scientific Instruments Limited, Chelmsford

Westech Scientific Instruments Limited is a private limited company. Registered at 75 Springfield Road, Chelmsford CM2 6JB, the above-mentioned 11 years old company was incorporated on 2012-06-06 and is categorised as "manufacture of basic pharmaceutical products" (SIC: 21100).
2 directors can be found in the firm: Naaz M. (appointed on 06 June 2012), Shiraz M. (appointed on 06 June 2012). As for the secretaries (1 in total), we can name: Naaz M. (appointed on 06 June 2012).
About
Name: Westech Scientific Instruments Limited
Number: 08095191
Incorporation date: 2012-06-06
End of financial year: 30 June
 
Address: 75 Springfield Road
Chelmsford
CM2 6JB
SIC code: 21100 - Manufacture of basic pharmaceutical products
Company staff
People with significant control
Naaz M.
7 June 2016
Nature of control: 25-50% voting rights
25-50% shares
Shiraz M.
7 June 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30
Current Assets - 1,343 165,182 92,704 124,555 110,257 89,872 75,185 59,214 49,398
Fixed Assets - - - 125,500 100,500 75,500 50,500 25,000 375 281
Intangible Fixed Assets - - - 125,000 - - - - - -
Number Shares Allotted - 2 2 2 - - - - - -
Shareholder Funds 2 2 -4,343 -9,498 - - - - - -
Total Assets Less Current Liabilities 2 2 -4,343 73,747 40,273 -10,494 -111,552 -191,714 -216,597 -219,512

The due date for Westech Scientific Instruments Limited confirmation statement filing is 2024-06-20. The most current one was filed on 2023-06-06. The deadline for the next statutory accounts filing is 31 March 2024. Latest accounts filing was filed for the time period up until 30 June 2022.

2 persons of significant control are listed in the Companies House, namely: Naaz M. who owns 1/2 or less of shares, 1/2 or less of voting rights. Shiraz M. who owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On January 15, 2024 director's details were changed
filed on: 16th, February 2024 | officers
Free Download (2 pages)