UKBizDB.co.uk

TRAFALGAR SCIENTIFIC LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Gorse Lane, Oadby, Leicester, LE2 4RR

Director15 July 2005Active
7 Gorse Lane, Oadby, Leicester, LE2 4RR

Director01 March 1994Active
190 Waterside Road, Hamilton, Leicester, United Kingdom, LE5 1QZ

Director01 March 2020Active
38 Shirley Road, Stoneygate, Leicester, LE2 3LJ

Secretary25 November 1993Active
12 Grasmere Road, Wigston, Leicester, LE18 3RF

Secretary29 March 2004Active
Saxon Lodge, Chapel Lane, Upper Broughton, Melton Mowbray, England, LE14 3BB

Secretary08 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 1993Active
9 The Elms, Blaby, Leicester, LE8 4EJ

Director15 March 1999Active
38 Shirley Road, Stoney Gate, Leicester, England, LE2 3LJ

Director15 June 2018Active
The White House Main Street, Cossington, Leicester, LE7 4UW

Director25 November 1993Active
34 Bankart Avenue, Oadby, Leicester, LE2 2DB

Director22 September 1994Active
Saxon Lodge, Chapel Lane, Upper Broughton, Melton Mowbray, England, LE14 3BB

Director30 April 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.