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..
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
Coombe Head, Bunch Lane, Haslemere, GU27 1AJ | Secretary | - | Active |
1 Gayfere Road, Epsom, KT17 2JY | Secretary | 08 April 2004 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 26 September 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 26 September 2007 | Active |
13 Squire Drive, North Hampton, Rockingham, FOREIGN | Director | 25 August 2003 | Active |
12 Langpap Falls, Honeoye Falls, New York, United States Of America, | Director | 10 April 2001 | Active |
Coombe Head, Bunch Lane, Haslemere, GU27 1AJ | Director | - | Active |
69 Gosport Road, Portsmouth, Usa, 03801 | Director | 10 April 2001 | Active |
1471 White Oak Road, Lake Forest, Usa, 60045 | Director | 14 February 2003 | Active |
Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, CB5 8BY | Director | 09 November 2006 | Active |
Thanescroft, Lords Hill Common, Shamley Green, GU5 0TJ | Director | 07 February 1994 | Active |
38 Maynard Close, Erith, DA8 2BQ | Director | - | Active |
2 Cecil Road, Cheam, SM1 2DZ | Director | 01 September 1992 | Active |
53 Emerson Road, Winchester, Usa, | Director | 04 April 2005 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
70 Sea Road, Rye Beach, Usa, FOREIGN | Director | 10 April 2001 | Active |
1 Gayfere Road, Epsom, KT17 2JY | Director | 08 April 2004 | Active |
26 State Road, Eliot, Usa, | Director | 10 April 2001 | Active |
6 Reigate Road, Reigate, RH2 0QL | Director | 08 April 2004 | Active |
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP | Director | 18 August 2006 | Active |
One Deer Run Road, North Hampton, Usa, | Director | 06 January 2003 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
7 Blenheim Road, London, NW8 0LU | Director | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 30 July 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.