Bascule Scientific Limited

General information

Name:

Bascule Scientific Ltd

Office Address:

Unit 3, 164-170 High Street RG45 7AT Crowthorne

Number: 03484819

Incorporation date: 1997-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bascule Scientific began its business in 1997 as a Private Limited Company under the following Company Registration No.: 03484819. The firm has been active for twenty seven years and it's currently active. This firm's registered office is located in Crowthorne at Unit 3, 164-170 High Street. Anyone can also find this business by the post code, RG45 7AT. The company's principal business activity number is 62012 and their NACE code stands for Business and domestic software development. Bascule Scientific Ltd released its account information for the financial period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2022-12-09.

In the following limited company, many of director's assignments have so far been done by Matthew G., Patricia G. and Paul G.. Amongst these three individuals, Paul G. has carried on with the limited company the longest, having become a vital addition to company's Management Board on Tuesday 23rd December 1997. Furthermore, the director's efforts are often backed by a secretary - Patricia G., who was chosen by the limited company 25 years ago.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 13 January 2019

Latest update: 10 April 2024

Patricia G.

Role: Director

Appointed: 28 August 1999

Latest update: 10 April 2024

Patricia G.

Role: Secretary

Appointed: 28 August 1999

Latest update: 10 April 2024

Paul G.

Role: Director

Appointed: 23 December 1997

Latest update: 10 April 2024

People with significant control

Paul G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 13th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13th September 2014
Annual Accounts 26th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26th September 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24th September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st December 2021 (AA)
filed on: 17th, August 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2013

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2014

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

HQ address,
2015

Address:

121 Albert Street

Post code:

GU51 3SR

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
26
Company Age

Closest Companies - by postcode