UKBizDB.co.uk

ADVANCED BIOTECHNOLOGIES LIMITED

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

This company is commonly known as Advanced Biotechnologies Limited. The company was founded 34 years ago and was given the registration number 02456077. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ADVANCED BIOTECHNOLOGIES LIMITED
Company Number:02456077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
Coombe Head, Bunch Lane, Haslemere, GU27 1AJ

Secretary-Active
1 Gayfere Road, Epsom, KT17 2JY

Secretary08 April 2004Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary26 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary26 September 2007Active
13 Squire Drive, North Hampton, Rockingham, FOREIGN

Director25 August 2003Active
12 Langpap Falls, Honeoye Falls, New York, United States Of America,

Director10 April 2001Active
Coombe Head, Bunch Lane, Haslemere, GU27 1AJ

Director-Active
69 Gosport Road, Portsmouth, Usa, 03801

Director10 April 2001Active
1471 White Oak Road, Lake Forest, Usa, 60045

Director14 February 2003Active
Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, CB5 8BY

Director09 November 2006Active
Thanescroft, Lords Hill Common, Shamley Green, GU5 0TJ

Director07 February 1994Active
38 Maynard Close, Erith, DA8 2BQ

Director-Active
2 Cecil Road, Cheam, SM1 2DZ

Director01 September 1992Active
53 Emerson Road, Winchester, Usa,

Director04 April 2005Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
70 Sea Road, Rye Beach, Usa, FOREIGN

Director10 April 2001Active
1 Gayfere Road, Epsom, KT17 2JY

Director08 April 2004Active
26 State Road, Eliot, Usa,

Director10 April 2001Active
6 Reigate Road, Reigate, RH2 0QL

Director08 April 2004Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
One Deer Run Road, North Hampton, Usa,

Director06 January 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
7 Blenheim Road, London, NW8 0LU

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director30 July 2007Active
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD

Director09 November 2006Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

Erie Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.