UKBizDB.co.uk

EUROSTAR SCIENTIFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurostar Scientific Limited. The company was founded 25 years ago and was given the registration number 03663271. The firm's registered office is in LIVERPOOL. You can find them at 113 Century Building, Brunswick Business Park, Liverpool, Merseyside. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:EUROSTAR SCIENTIFIC LIMITED
Company Number:03663271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:113 Century Building, Brunswick Business Park, Liverpool, Merseyside, L3 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century Building, Summers Road, Brunswick Business Park, Liverpool, England, L3 4BL

Secretary18 September 2023Active
65, Rainbow Drive, Halewood, Liverpool, England, L26 7AG

Director01 November 2016Active
34 Elworthy Avenue, Liverpool, L26 7AA

Director01 May 1999Active
Palms Hill House, Palms Hill, Wem, Shrewsbury, SY4 5PQ

Secretary06 November 1998Active
The Croft Fishers Lane, Burland, Nantwich, CW5 8LZ

Secretary06 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 1998Active
6 New Bungalows, Llanidloes Road, Newtown, SY16 1HZ

Director01 May 1999Active
55 Clifton Road, Runcorn, WA7 4TB

Director06 November 1998Active
Palms Hill House, Palms Hill, Wem, Shrewsbury, SY4 5PQ

Director06 November 1998Active

People with Significant Control

Miss Joanne Rule
Notified on:18 September 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:65, Rainbow Drive, Liverpool, England, L26 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Managing Director Paul James Rule
Notified on:01 November 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:34, Elworthy Avenue, Liverpool, England, L26 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.