ANALYTICAL TECHNOLOGY AND CONTROL LIMITED

Register to unlock more data on OkredoRegister

ANALYTICAL TECHNOLOGY AND CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828636

Incorporation date

21/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadway, Market Lavington, Devizes, Wiltshire SN10 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1993)
dot icon13/10/2025
Registration of charge 028286360004, created on 2025-10-09
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon28/10/2024
Change of share class name or designation
dot icon25/10/2024
Particulars of variation of rights attached to shares
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Appointment of Mr Ross Charles Davies as a director on 2024-04-01
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/01/2023
Audited abridged accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon28/02/2022
Termination of appointment of Stephen Mcrae as a director on 2022-02-10
dot icon28/02/2022
Termination of appointment of Stephen James Edward Mcrae as a secretary on 2022-02-10
dot icon28/02/2022
Termination of appointment of Wong Kar King as a director on 2022-02-10
dot icon25/02/2022
Director's details changed for Mr Raymond Lee Browne on 2022-02-10
dot icon25/02/2022
Director's details changed for Mr Mark Christopher Turpin on 2022-02-10
dot icon25/02/2022
Change of details for Mr Mark Christopher Turpin as a person with significant control on 2022-02-10
dot icon25/02/2022
Change of details for Mr Raymond Lee Browne as a person with significant control on 2022-02-10
dot icon25/02/2022
Cessation of Wong Kar King as a person with significant control on 2022-02-10
dot icon25/02/2022
Notification of Raymond Lee Browne as a person with significant control on 2022-02-10
dot icon25/02/2022
Notification of Mark Christopher Turpin as a person with significant control on 2022-02-10
dot icon25/02/2022
Appointment of Mr Mark Christopher Turpin as a director on 2022-02-10
dot icon25/02/2022
Appointment of Mr Raymond Lee Browne as a director on 2022-02-10
dot icon29/01/2022
Audited abridged accounts made up to 2020-12-31
dot icon21/12/2021
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Broadway Market Lavington Devizes Wiltshire SN10 5RQ on 2021-12-21
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon05/02/2020
Audited abridged accounts made up to 2019-12-31
dot icon04/12/2019
Cessation of Advanced Engineering Holdings Pte Limited as a person with significant control on 2019-12-04
dot icon06/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon17/08/2018
Audited abridged accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2017
Notification of Advanced Engineering Holdings Pte Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Wong Kar King as a person with significant control on 2016-04-06
dot icon14/09/2016
Accounts for a small company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of Lim Gwee Koon as a director on 2015-01-01
dot icon16/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Stephen Mcrae as a director on 2015-01-01
dot icon26/02/2015
Termination of appointment of Paul Jeffrey Warburton as a director on 2014-12-31
dot icon04/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Paul Jeffrey Warburton as a director
dot icon02/04/2012
Termination of appointment of Alastair Crawford as a director
dot icon27/02/2012
Accounts for a small company made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Appointment of Mr Stephen James Edward Mcrae as a secretary
dot icon30/03/2011
Termination of appointment of Bwb Secretarial Limited as a secretary
dot icon21/12/2010
Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 2010-12-21
dot icon04/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2010
Appointment of Bwb Secretarial Limited as a secretary
dot icon08/07/2010
Registered office address changed from 169 Farleigh Road Warlingham Surrey CR6 9EH on 2010-07-08
dot icon08/07/2010
Termination of appointment of Jane Farrow as a director
dot icon08/07/2010
Termination of appointment of James Gough as a director
dot icon08/07/2010
Termination of appointment of Nicholas Farrow as a director
dot icon08/07/2010
Termination of appointment of Jane Farrow as a secretary
dot icon08/07/2010
Appointment of Dr Wong Kar King as a director
dot icon08/07/2010
Appointment of Lim Gwee Koon as a director
dot icon08/07/2010
Appointment of Alastair Lindsay Crawford as a director
dot icon06/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/03/2010
Annual return made up to 2009-06-21 with full list of shareholders
dot icon16/07/2009
Return made up to 21/06/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/07/2008
Return made up to 21/06/08; no change of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/07/2007
Return made up to 21/06/07; no change of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/08/2006
Return made up to 21/06/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2005
Return made up to 21/06/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/06/2004
Return made up to 21/06/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-08-31
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Ad 04/09/03--------- £ si 10@1=10 £ ic 200/210
dot icon27/06/2003
Return made up to 21/06/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-08-31
dot icon24/04/2003
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 21/06/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-08-31
dot icon25/09/2001
New director appointed
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon15/06/2001
Resolutions
dot icon15/06/2001
£ nc 200/1000 17/05/01
dot icon28/03/2001
Accounts for a small company made up to 2000-08-31
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon29/06/2000
Return made up to 21/06/00; full list of members
dot icon14/12/1999
Auditor's resignation
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Return made up to 21/06/99; no change of members
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon29/06/1999
Memorandum and Articles of Association
dot icon29/06/1999
Resolutions
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon26/06/1998
Return made up to 21/06/98; no change of members
dot icon27/07/1997
Return made up to 21/06/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-08-31
dot icon27/06/1996
Return made up to 21/06/96; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-08-31
dot icon05/12/1995
New director appointed
dot icon25/07/1995
Return made up to 21/06/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-06-30
dot icon03/04/1995
Accounting reference date extended from 30/06 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 21/06/94; full list of members
dot icon27/04/1994
Director resigned;new director appointed
dot icon19/02/1994
Accounting reference date notified as 30/06
dot icon12/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Registered office changed on 05/07/93 from: 43A whitchurch road cardiff CF4 3JN
dot icon05/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon29/06/1993
Certificate of change of name
dot icon29/06/1993
Certificate of change of name
dot icon21/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
507.90K
-
0.00
79.54K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BWB SECRETARIAL LIMITED
Corporate Secretary
21/06/2010 - 30/03/2011
36
MC FORMATIONS LIMITED
Nominee Director
21/06/1993 - 30/06/1993
625
Crs Legal Services Limited
Nominee Secretary
21/06/1993 - 30/06/1993
600
Kevin Thomas Ayling
Director
30/06/1993 - 02/07/1999
2
King, Wong Kar, Dr
Director
21/06/2010 - 10/02/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANALYTICAL TECHNOLOGY AND CONTROL LIMITED

ANALYTICAL TECHNOLOGY AND CONTROL LIMITED is an(a) Active company incorporated on 21/06/1993 with the registered office located at Broadway, Market Lavington, Devizes, Wiltshire SN10 5RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICAL TECHNOLOGY AND CONTROL LIMITED?

toggle

ANALYTICAL TECHNOLOGY AND CONTROL LIMITED is currently Active. It was registered on 21/06/1993 .

Where is ANALYTICAL TECHNOLOGY AND CONTROL LIMITED located?

toggle

ANALYTICAL TECHNOLOGY AND CONTROL LIMITED is registered at Broadway, Market Lavington, Devizes, Wiltshire SN10 5RQ.

What does ANALYTICAL TECHNOLOGY AND CONTROL LIMITED do?

toggle

ANALYTICAL TECHNOLOGY AND CONTROL LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for ANALYTICAL TECHNOLOGY AND CONTROL LIMITED?

toggle

The latest filing was on 13/10/2025: Registration of charge 028286360004, created on 2025-10-09.