UKBizDB.co.uk

NATURAL SCIENCE.COM LIMITED

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

This company is commonly known as Natural Science.com Limited. The company was founded 25 years ago and was given the registration number 03746206. The firm's registered office is in WIMBLEDON. You can find them at Nelsons House, 83 Parkside, Wimbledon, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NATURAL SCIENCE.COM LIMITED
Company Number:03746206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nelsons House, 83 Parkside, Wimbledon, SW19 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director22 October 2003Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Secretary21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Secretary22 October 2003Active
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP

Secretary16 April 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary06 April 1999Active
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP

Director31 March 2002Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director21 November 2012Active
Broadfield Hall, Broadfield, Buntingford, SG9 9RD

Director12 July 2002Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director28 June 2007Active
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP

Director16 April 1999Active
54 Lebanon Park, Twickenham, TW1 3DQ

Director10 April 2002Active
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU

Director22 October 2003Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director16 April 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director06 April 1999Active

People with Significant Control

Mr Robert Nelson Wilson
Notified on:06 April 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:Nelsons House, Wimbledon, SW19 5LP
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-03Accounts

Accounts with accounts type small.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Termination director company with name termination date.

Download
2015-02-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.