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.
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 | : |
|
Registered Address | : | Nelsons House, 83 Parkside, Wimbledon, SW19 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 22 October 2003 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Secretary | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Secretary | 22 October 2003 | Active |
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP | Secretary | 16 April 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 06 April 1999 | Active |
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP | Director | 31 March 2002 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 21 November 2012 | Active |
Broadfield Hall, Broadfield, Buntingford, SG9 9RD | Director | 12 July 2002 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 28 June 2007 | Active |
Cheriton, Victoria Road, Llandrindod Wells, LD1 6AP | Director | 16 April 1999 | Active |
54 Lebanon Park, Twickenham, TW1 3DQ | Director | 10 April 2002 | Active |
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU | Director | 22 October 2003 | Active |
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP | Director | 16 April 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 06 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-03 | Accounts | Accounts with accounts type small. | Download |
2015-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Officers | Termination director company with name termination date. | Download |
2015-02-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.