UKBizDB.co.uk

ADS BIOTEC LIMITED

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

This company is commonly known as Ads Biotec Limited. The company was founded 27 years ago and was given the registration number 03257373. The firm's registered office is in CAMBRIDGE. You can find them at 22 Station Road, , Cambridge, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:ADS BIOTEC LIMITED
Company Number:03257373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:22 Station Road, Cambridge, England, CB1 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RY

Secretary25 November 2015Active
40, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RY

Director28 May 2015Active
22, Station Road, Cambridge, England, CB1 2JD

Director25 November 2015Active
22, Station Road, Cambridge, England, CB1 2JD

Director25 November 2015Active
6 Springwood, Swarland, Morpeth, NE65 9QS

Secretary02 August 2007Active
5 Meadow View, Sandy Lane, Chester, CH3 5UW

Secretary17 February 2003Active
6 Nabbs Close Whitehill, Kidsgrove, Stoke On Trent, ST7 4YB

Secretary23 December 1996Active
16 Trinity Drive, Stone, ST15 8ET

Secretary21 November 2001Active
20, Boulevard Descartes, Montigny-Le-Bretonneux, France,

Secretary15 March 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Nominee Secretary01 October 1996Active
Ship Canal House, King Street, Manchester, M2 4WB

Nominee Director01 October 1996Active
1525 South 84th Street, Omaha, Usa,

Director23 December 1996Active
17540 Baywood Circle, Omaha, Usa, 68130

Director30 July 2002Active
6 Springwood, Swarland, Morpeth, NE65 9QS

Director15 March 2004Active
5 St Albans Drive, Nantwich, CW5 7DW

Director26 May 2000Active
Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA

Director01 October 2013Active
14811 Corby Street, Omaha, Usa, 68116

Director23 December 1996Active
5 Meadow View, Sandy Lane, Chester, CH3 5UW

Director17 February 2003Active
16605 Jackson Street, Omaha, Usa, 68118

Director20 February 2007Active
6 Nabbs Close Whitehill, Kidsgrove, Stoke On Trent, ST7 4YB

Director23 December 1996Active
201 Longwood Drive, Papillion, Usa, 68133

Director27 May 2005Active
16 Trinity Drive, Stone, ST15 8ET

Director21 November 2001Active
14922 Hanover Street, Bennington, Nebraska, Usa,

Director04 October 2006Active
20, Boulevard Descartes, Montigny-Le-Bretonneux, France,

Director15 March 2004Active

People with Significant Control

Mr Tsutomu Kojima
Notified on:18 November 2021
Status:Active
Date of birth:December 1955
Nationality:Japanese
Country of residence:England
Address:22, Station Road, Cambridge, England, CB1 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2015-12-08Accounts

Change account reference date company previous shortened.

Download
2015-12-04Address

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

Download
2015-12-04Change of name

Certificate change of name company.

Download
2015-12-02Officers

Appoint person secretary company with name date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.