-
THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED - 2 The Oaks Westwood Way, Westwood Business Park, Coventry, CV4 8JB, United Kingdom
Company Information
- Company registration number
- 09416929
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 The Oaks Westwood Way
- Westwood Business Park
- Coventry
- CV4 8JB
- England 2 The Oaks Westwood Way, Westwood Business Park, Coventry, CV4 8JB, England UK
Management
- Managing Directors
- MCFARLANE, Elizabeth, Dr
- ROBINSON, Margot-Veronique
- XU, Shi
- LI, Zixin
- HAO, Linliang
- WEI, Jianmin
- XU, Huibin
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-02
- Age Of Company 2015-02-02 9 years
- SIC/NACE
- 85310
Ownership
- Beneficial Owners
- Mr Geoffrey Robinson
- -
- -
- Luck Ease Corporation Limited
- Luck Ease Corporation Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WARWICK INTERNATIONAL COLLEGE LIMITED
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-02-27
- Last Date: 2023-02-13
-
THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED Company Description
- THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED is a ltd registered in United Kingdom with the Company reg no 09416929. Its current trading status is "live". It was registered 2015-02-02. It was previously called WARWICK INTERNATIONAL COLLEGE LIMITED. It has declared SIC or NACE codes as "85310". It has 7 directors It can be contacted at 2 The Oaks Westwood Way .
Get THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The National Mathematics And Science College Limited - 2 The Oaks Westwood Way, Westwood Business Park, Coventry, CV4 8JB, United Kingdom
- 2015-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
second-filing-of-confirmation-statement-with-made-up-date (2023-07-18) - RP04CS01
-
termination-director-company-with-name-termination-date (2023-06-20) - TM01
-
appoint-person-director-company-with-name-date (2023-06-20) - AP01
-
accounts-with-accounts-type-small (2023-05-31) - AA
-
confirmation-statement-with-updates (2023-03-08) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-12-05) - MR04
-
accounts-with-accounts-type-small (2022-06-06) - AA
-
confirmation-statement-with-updates (2022-04-04) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-27) - MR01
-
termination-director-company-with-name-termination-date (2021-09-01) - TM01
-
appoint-person-director-company-with-name-date (2021-09-01) - AP01
-
confirmation-statement-with-updates (2021-05-17) - CS01
-
change-person-director-company-with-change-date (2021-05-11) - CH01
-
accounts-with-accounts-type-small (2021-06-01) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-27) - TM01
-
appoint-person-director-company-with-name-date (2020-02-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-16) - MR01
-
notification-of-a-person-with-significant-control (2020-05-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-11) - PSC07
-
termination-director-company (2020-04-16) - TM01
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
-
termination-director-company-with-name-termination-date (2020-04-14) - TM01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-07-22) - SH01
-
legacy (2019-07-12) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
-
resolution (2018-04-19) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-04-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-24) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
change-account-reference-date-company-current-shortened (2016-10-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
-
capital-allotment-shares (2016-04-14) - SH01
-
resolution (2016-04-29) - RESOLUTIONS
-
capital-allotment-shares (2016-07-29) - SH01
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
-
appoint-person-director-company-with-name-date (2016-10-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-20) - AD01
-
appoint-person-director-company-with-name-date (2016-03-15) - AP01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-07-31) - CERTNM
-
change-of-name-notice (2015-07-31) - CONNOT
-
incorporation-company (2015-02-02) - NEWINC