NORMEC LATIS SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

NORMEC LATIS SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737587

Incorporation date

07/07/1983

Size

Full

Contacts

Registered address

Registered address

Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford DA1 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon03/02/2026
Termination of appointment of Robert Marcel Wolff as a director on 2026-02-01
dot icon23/09/2025
Appointment of Katy Maynard as a director on 2025-09-10
dot icon23/09/2025
Termination of appointment of Kirk Bridgewood as a director on 2025-09-16
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Kirk Bridgewood on 2025-05-19
dot icon20/05/2025
Director's details changed for Britt Denise Schuurs on 2025-05-19
dot icon20/05/2025
Director's details changed for Mariska Henrica Maria Van Schaik on 2025-05-19
dot icon20/05/2025
Director's details changed for Robert Marcel Wolff on 2025-05-19
dot icon15/05/2025
Change of details for Normec Environmental Testing Limited as a person with significant control on 2023-12-14
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon17/03/2025
Full accounts made up to 2023-12-31
dot icon31/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon30/01/2025
Register inspection address has been changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon01/02/2024
Resolutions
dot icon27/01/2024
Certificate of change of name
dot icon13/12/2023
Memorandum and Articles of Association
dot icon13/12/2023
Resolutions
dot icon05/12/2023
Appointment of Robert Marcel Wolff as a director on 2023-11-28
dot icon05/12/2023
Termination of appointment of Rogier Petrus Hendrikus Epping as a director on 2023-11-28
dot icon05/12/2023
Appointment of Kirk Bridgewood as a director on 2023-11-28
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon20/10/2023
Appointment of Rogier Petrus Hendrikus Epping as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mariska Henrica Maria Van Schaik as a director on 2023-10-17
dot icon18/10/2023
Appointment of Britt Denise Schuurs as a director on 2023-10-17
dot icon18/10/2023
Termination of appointment of Christopher Derrick Thorn as a director on 2023-10-17
dot icon18/10/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-10-17
dot icon18/10/2023
Cessation of Suez Advanced Solutions Uk Limited as a person with significant control on 2023-10-17
dot icon18/10/2023
Notification of Normec Environmental Testing Limited as a person with significant control on 2023-10-17
dot icon09/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Resolutions
dot icon02/08/2023
Termination of appointment of Carlos Campos-Callao as a director on 2023-07-31
dot icon02/08/2023
Termination of appointment of Vicente Catalan Cuenca as a director on 2023-07-31
dot icon29/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon17/05/2023
Director's details changed for Mr Christopher Derrick Thorn on 2023-05-17
dot icon19/02/2023
Appointment of Mr Carlos Campos-Callao as a director on 2023-02-20
dot icon08/02/2023
Appointment of Mr Christopher Derrick Thorn as a director on 2023-02-08
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Termination of appointment of Simon Timothy Dyke Turner as a director on 2022-12-25
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/07/2022 - 17/10/2023
694
Maynard, Katy
Director
10/09/2025 - Present
9
Cameron, Gordon Biggart
Director
07/02/2008 - 13/07/2012
34
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
08/09/2014 - 01/02/2017
14
Lewis, Peter
Director
15/12/2000 - 09/02/2006
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORMEC LATIS SCIENTIFIC LIMITED

NORMEC LATIS SCIENTIFIC LIMITED is an(a) Active company incorporated on 07/07/1983 with the registered office located at Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford DA1 4AL. 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 NORMEC LATIS SCIENTIFIC LIMITED?

toggle

NORMEC LATIS SCIENTIFIC LIMITED is currently Active. It was registered on 07/07/1983 .

Where is NORMEC LATIS SCIENTIFIC LIMITED located?

toggle

NORMEC LATIS SCIENTIFIC LIMITED is registered at Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford DA1 4AL.

What does NORMEC LATIS SCIENTIFIC LIMITED do?

toggle

NORMEC LATIS SCIENTIFIC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for NORMEC LATIS SCIENTIFIC LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Robert Marcel Wolff as a director on 2026-02-01.