This company is commonly known as Alpha Biopesticides Limited. The company was founded 13 years ago and was given the registration number 07535734. The firm's registered office is in CAMBRIDGE. You can find them at St John's Innovation Centre, Cowley Road, Cambridge, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.
Name | : | ALPHA BIOPESTICIDES LIMITED |
---|---|---|
Company Number | : | 07535734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 11 September 2023 | Active |
Bonnel, Cs 10005, 47480, Pont Du Casse, France, | Director | 04 October 2017 | Active |
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 11 September 2023 | Active |
Bp 5, Bonnel, 47480, Pont Du Casse, France, | Director | 04 October 2017 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 02 March 2012 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 31 March 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 21 February 2011 | Active |
Bonnel-Cs 10005, 47480, Pont Du Casse, France, | Director | 04 October 2017 | Active |
Eastlow Hill Farm, Rougham Green, Bury St. Edmunds, IP30 9JS | Director | 21 February 2011 | Active |
St John’S Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 01 March 2011 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 01 January 2013 | Active |
De Sangosse | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | “Bonnel“, Bp5, Pont Du Casse, France, 47480 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Capital | Capital allotment shares. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Change account reference date company current extended. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-21 | Gazette | Gazette filings brought up to date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.