About

Registered Number: 04391218
Date of Incorporation: 11/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Beechwood Canny Hill, Newby Bridge, Ulverston, LA12 8NU,

 

Having been setup in 2002, The Script Vault Ltd has its registered office in Ulverston, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLESS, Frederick Emiliano 13 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAWLESS, Michael Craig 01 January 2014 - 1
OLDHAM, Elizabeth Anne 13 March 2002 30 December 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 14 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 11 October 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 18 December 2014
CH01 - Change of particulars for director 17 December 2014
AA01 - Change of accounting reference date 17 December 2014
AR01 - Annual Return 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AP03 - Appointment of secretary 08 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 17 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 14 July 2006
AAMD - Amended Accounts 21 March 2006
AAMD - Amended Accounts 21 March 2006
363s - Annual Return 11 May 2005
DISS40 - Notice of striking-off action discontinued 03 May 2005
652C - Withdrawal of application for striking off 28 April 2005
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2005
AA - Annual Accounts 16 March 2005
652a - Application for striking off 02 March 2005
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.