This company is commonly known as Trafalgar Scientific Limited. The company was founded 30 years ago and was given the registration number 02872433. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRAFALGAR SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 02872433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1993 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Gorse Lane, Oadby, Leicester, LE2 4RR | Director | 15 July 2005 | Active |
7 Gorse Lane, Oadby, Leicester, LE2 4RR | Director | 01 March 1994 | Active |
190 Waterside Road, Hamilton, Leicester, United Kingdom, LE5 1QZ | Director | 01 March 2020 | Active |
38 Shirley Road, Stoneygate, Leicester, LE2 3LJ | Secretary | 25 November 1993 | Active |
12 Grasmere Road, Wigston, Leicester, LE18 3RF | Secretary | 29 March 2004 | Active |
Saxon Lodge, Chapel Lane, Upper Broughton, Melton Mowbray, England, LE14 3BB | Secretary | 08 December 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 1993 | Active |
9 The Elms, Blaby, Leicester, LE8 4EJ | Director | 15 March 1999 | Active |
38 Shirley Road, Stoney Gate, Leicester, England, LE2 3LJ | Director | 15 June 2018 | Active |
The White House Main Street, Cossington, Leicester, LE7 4UW | Director | 25 November 1993 | Active |
34 Bankart Avenue, Oadby, Leicester, LE2 2DB | Director | 22 September 1994 | Active |
Saxon Lodge, Chapel Lane, Upper Broughton, Melton Mowbray, England, LE14 3BB | Director | 30 April 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 November 1993 | Active |
Mrs Claire Bramley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Gorse Lane, Oadby, Leicester, England, LE2 4RR |
Nature of control | : |
|
Mr Matthew Bramley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Gorse Lane, Oadby, Leicester, England, LE2 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.