This company is commonly known as Web Scientific Limited. The company was founded 27 years ago and was given the registration number 03328871. The firm's registered office is in CREWE. You can find them at Web Scientific Business & Technology Centre, Radway Green, Crewe, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WEB SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 03328871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Web Scientific Business & Technology Centre, Radway Green, Crewe, England, CW2 5PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, England, CV37 7GZ | Director | 07 July 2017 | Active |
24 Osprey Drive, Daventry, NN11 5XP | Secretary | 14 June 2005 | Active |
71, Ochiltree, Dunblane, Scotland, FK15 0DF | Secretary | 01 March 2015 | Active |
94 Eaton Road, Alsager, Stoke On Trent, ST7 2BT | Secretary | 10 June 1998 | Active |
Braid House Kineton Road, Gaydon, Warwick, CV35 0HB | Secretary | 06 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1997 | Active |
24 Cowslip Hill, Letchworth, SG6 4HL | Director | 06 March 1997 | Active |
10 Pear Tree Way, Bilton, Rugby, CV22 7UD | Director | 06 March 1997 | Active |
24 Osprey Drive, Daventry, NN11 5XP | Director | 14 June 2005 | Active |
71 Ochiltree, Dunblane, FK15 0DF | Director | 14 June 2005 | Active |
94 Eaton Road, Alsager, Stoke On Trent, ST7 2BT | Director | 10 June 1998 | Active |
94 Eaton Road, Alsager, Stoke On Trent, ST7 2BT | Director | 10 October 1997 | Active |
Thistle Scientific Limited | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Dfds House, Goldie Road, Uddingston, Scotland, G71 6NZ |
Nature of control | : |
|
Mr Galen Milne | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Web Scientific, Business & Technology Centre, Crewe, England, CW2 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Accounts | Change account reference date company current extended. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Termination secretary company with name termination date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.