UKBizDB.co.uk

SOCIETY OF EXPERT WITNESSES

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

This company is commonly known as Society Of Expert Witnesses. The company was founded 28 years ago and was given the registration number 03202568. The firm's registered office is in SUFFOLK. You can find them at 11 Kings Court, Newmarket, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOCIETY OF EXPERT WITNESSES
Company Number:03202568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Kings Court, Newmarket, Suffolk, CB8 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Kings Court, Newmarket, Suffolk, United Kingdom, CB8 7SG

Secretary27 October 2000Active
83 Cornwall Gardens, South Kensington, London, SW7 4AY

Director15 October 2004Active
27 Springfield Park, Twyford, Reading, RG10 9JG

Secretary22 May 1996Active
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD

Corporate Secretary22 May 1996Active
40 Brambledown Road, Wallington, SM6 0TF

Director27 October 2000Active
Toll Cottage Dorking Road, Walton On The Hill, Tadworth, KT20 7NY

Director22 May 1996Active
19 Coppice Way, Hedgerley, Slough, SL2 3YL

Director30 October 1998Active
The Old Rectory Church Road, Buckworth, Huntingdon, PE28 5AL

Director22 May 1996Active
6, Whinfell Court, Whirlow, Sheffield, United Kingdom, S11 9QA

Director27 October 2000Active
47 Beechfield Road, Bromley, BR1 3BT

Director30 October 1998Active
85 Anchorage Point, Westferry Road, Isle Of Dogs, E14 8NF

Director27 October 2000Active
Hollyoaks 20 Haven Gardens, Crawley Down, RH10 4UD

Director15 October 2004Active
24 Macrae Road, Ham Green, Bristol, BS20 0EB

Director27 October 2000Active
Leasghyll Brow, Leasgill, Milnthorpe, LA7 7ET

Director30 October 1998Active
44 Alexandra Road, Reading, RG1 5PF

Director22 May 1996Active
27 Springfield Park, Twyford, Reading, RG10 9JG

Director22 May 1996Active
2 Shirehall Gardens, London, NW4 2QS

Director30 October 1998Active
Delves Ridge Cottage, Menwith With Darley, Harrogate, HG3 2RA

Director15 October 2004Active
4 Orchard Gardens, Cranleigh, GU6 7LG

Director15 October 2004Active
3 Old Mill Close, Eynsford, Dartford, DA4 0BN

Director22 May 1996Active
23 Mold Road Estate, Gwersyllt, Wrexham, LL11 4AA

Director22 May 1996Active
Nuffield Hospital Derriford Road, Plymouth, PL6 8BG

Director22 May 1996Active
21 Hermand Gardens, West Calder, EH55 8BT

Director22 May 1996Active
5 Cedar Grove, Tan Y Bryn Road Rhos On Sea, Colwyn Bay, LL28 4TJ

Director22 May 1996Active
5 Bluebells, Welwyn, AL6 0XD

Director22 May 1996Active
11 Kings Court, Newmarket, Suffolk, CB8 7SG

Director22 May 1996Active
14 Walnut Drive, Mile End, Colchester, CO4 5ES

Director30 October 1998Active
48 Carleton Road, Pontefract, WF8 3NF

Director22 May 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-11-04Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Change person secretary company with change date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-05Officers

Change person director company with change date.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Accounts

Change account reference date company previous shortened.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.