About

Registered Number: 04044797
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, SY11 4AD,

 

Based in Oswestry in Shropshire, Software Sculptors Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are listed as Wiggins, Peter Roy, Muffitt, Darren James, Wiggins, Peter Roy, Alford, Mark Ronald, Bishton, Tracy Lynn, Wiggins, Elizabeth Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUFFITT, Darren James 14 May 2019 - 1
ALFORD, Mark Ronald 14 May 2019 31 May 2020 1
BISHTON, Tracy Lynn 01 August 2000 11 May 2001 1
WIGGINS, Elizabeth Margaret 01 August 2000 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
WIGGINS, Peter Roy 31 October 2019 - 1
WIGGINS, Peter Roy 11 May 2001 10 November 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 16 June 2020
TM01 - Termination of appointment of director 06 June 2020
AD01 - Change of registered office address 05 March 2020
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 01 August 2019
AAMD - Amended Accounts 22 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 September 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 19 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 18 September 2006
395 - Particulars of a mortgage or charge 11 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 27 April 2003
287 - Change in situation or address of Registered Office 19 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
CERTNM - Change of name certificate 26 April 2001
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
225 - Change of Accounting Reference Date 26 September 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.