UKBizDB.co.uk

ABAXIS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abaxis Uk Limited. The company was founded 24 years ago and was given the registration number 03942554. The firm's registered office is in DUNNINGTON, YORK. You can find them at Chessingham Park, Common Road,, Dunnington, York, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ABAXIS UK LIMITED
Company Number:03942554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Chessingham Park, Common Road,, Dunnington, York, North Yorkshire, YO19 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director24 September 2018Active
48 York Street, Dunnington, York, YO19 5QE

Secretary10 March 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2000Active
12 St Giles Way, Copmanthorpe, YO2 3XT

Director10 March 2000Active
Barchester House, Stanway Road Stanton, Broadway, WR12 7NQ

Director10 December 2007Active
Chessingham Park, Common Road,, Dunnington, York, YO19 5SE

Director13 September 2012Active
9-11, Bunsenstrasse, Griesheim, Germany, 64347

Director30 May 2016Active
Chessingham Park, Common Road,, Dunnington, York, YO19 5SE

Director06 January 2016Active
15/1, Breadalbane Street, Edinburgh, Scotland, EH6 5JJ

Director23 October 2014Active
Chessingham Park, Common Road,, Dunnington, York, YO19 5SE

Director01 June 2016Active
Chessingham Park, Common Road,, Dunnington, York, YO19 5SE

Director17 November 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2000Active

People with Significant Control

Zoetis Uk Limited
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:Birchwood Building, Springfield Drive, Leatherhead, England, KT22 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-01Resolution

Resolution.

Download
2021-07-13Accounts

Change account reference date company previous extended.

Download
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Change account reference date company current shortened.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.