About

Registered Number: 04657911
Date of Incorporation: 05/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Plas Coch Campus, Mold Road, Wrexham, LL11 2AW

 

North Wales Science was registered on 05 February 2003 with its registered office in Wrexham, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Terry 03 July 2019 - 1
MALTBY, Leah 01 July 2019 - 1
MERRISON, Emily 01 July 2019 - 1
PICKLES, Neil, Dr 16 March 2020 - 1
POWELL, Lynda 22 September 2015 - 1
EXCELL, Peter Stuart, Professor 16 September 2014 31 August 2015 1
JAMES, Helen, Eur Ing 05 February 2003 12 September 2014 1
JONES, Alwyn Lloyd 12 June 2017 18 June 2019 1
JONES, Stephen Barry, Lord 27 March 2006 18 September 2007 1
KENWORTHY, John Lawrence 15 March 2012 21 June 2016 1
ROBERTS, Emily 04 October 2016 15 November 2017 1
THOMAS, Iwan Giles Llewelyn 15 June 2015 31 January 2019 1
WILSON, Lorelly Ann 16 March 2006 26 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, David 04 October 2016 - 1
FERN, Stuart 05 May 2015 04 October 2016 1
MILNE, Stewart Deans 05 February 2003 05 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 11 February 2020
MR01 - N/A 27 September 2019
RESOLUTIONS - N/A 23 July 2019
CC04 - Statement of companies objects 23 July 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 17 November 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 11 October 2016
AP03 - Appointment of secretary 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 12 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 12 September 2014
MISC - Miscellaneous document 03 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 February 2014
RESOLUTIONS - N/A 18 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 17 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363a - Annual Return 28 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.