This company is commonly known as Arquer Diagnostics Limited. The company was founded 19 years ago and was given the registration number 05426676. The firm's registered office is in SUNDERLAND. You can find them at North East Business & Innovation Centre, Wearfield, Sunderland, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | ARQUER DIAGNOSTICS LIMITED |
---|---|---|
Company Number | : | 05426676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North East Business & Innovation Centre, Wearfield, Sunderland, SR5 2TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 19 December 2014 | Active |
7 Orchard Avenue, Cambridge, CB4 2AQ | Director | 18 April 2005 | Active |
Business And Innovation Centre, Wearfield, Enterprise Park East, Sunderland, United Kingdom, SR5 2TA | Director | 01 May 2020 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 24 March 2022 | Active |
38, Elliotts Way, Caversham, Reading, RG4 8BF | Secretary | 05 April 2007 | Active |
St Andrews House, St Andrews Road, Cambridge, CB4 1DL | Secretary | 08 May 2009 | Active |
7 Orchard Avenue, Cambridge, CB4 2AQ | Secretary | 18 April 2005 | Active |
16, Ivy Way, Spaldwick, United Kingdom, PE28 0UN | Director | 21 February 2013 | Active |
North East Business And Innovation Centre, Wearfield, United Kingdom, SR5 2TA | Director | 03 February 2016 | Active |
3, Brookside Wood, Fatfield, Washington, United Kingdom, NE38 8LH | Director | 25 January 2011 | Active |
Cheviot South Town Road, Medstead, Alton, GU34 5PP | Director | 08 April 2009 | Active |
7 Stockerston Road, Uppingham, Oakham, LE15 9UD | Director | 08 April 2009 | Active |
North East Business And Innovation Centre, Wearfield, United Kingdom, SR5 2TA | Director | 08 January 2020 | Active |
Business And Innovation Centre, Wearfield, Enterprise Park East, Sunderland, United Kingdom, SR5 2TA | Director | 10 May 2021 | Active |
Angel Building, 407 St John Building, London, United Kingdom, EC1V 4AD | Director | 08 May 2009 | Active |
21, Amersham Road, High Wycombe, United Kingdom, HP13 6QS | Director | 01 October 2012 | Active |
Moorstones, Ruebury Lane, Osmotherley, United Kingdom, DL6 3BG | Director | 01 February 2014 | Active |
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 31 August 2012 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 30 September 2016 | Active |
Longwall Ventures Ecf (Gp) Llp | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quad One, Becquerel Avenue, Oxford, United Kingdom, OX11 0RA |
Nature of control | : |
|
Longwall Ventures Ecf Lp | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quad One, Becquerel Avenue, Oxford, United Kingdom, OX11 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-02-24 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Incorporation | Memorandum articles. | Download |
2022-04-11 | Capital | Capital allotment shares. | Download |
2022-04-11 | Capital | Capital allotment shares. | Download |
2022-04-07 | Capital | Capital allotment shares. | Download |
2022-04-05 | Capital | Capital allotment shares. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-10-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.