UKBizDB.co.uk

ARQUER DIAGNOSTICS LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:North East Business & Innovation Centre, Wearfield, Sunderland, SR5 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director19 December 2014Active
7 Orchard Avenue, Cambridge, CB4 2AQ

Director18 April 2005Active
Business And Innovation Centre, Wearfield, Enterprise Park East, Sunderland, United Kingdom, SR5 2TA

Director01 May 2020Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 March 2022Active
38, Elliotts Way, Caversham, Reading, RG4 8BF

Secretary05 April 2007Active
St Andrews House, St Andrews Road, Cambridge, CB4 1DL

Secretary08 May 2009Active
7 Orchard Avenue, Cambridge, CB4 2AQ

Secretary18 April 2005Active
16, Ivy Way, Spaldwick, United Kingdom, PE28 0UN

Director21 February 2013Active
North East Business And Innovation Centre, Wearfield, United Kingdom, SR5 2TA

Director03 February 2016Active
3, Brookside Wood, Fatfield, Washington, United Kingdom, NE38 8LH

Director25 January 2011Active
Cheviot South Town Road, Medstead, Alton, GU34 5PP

Director08 April 2009Active
7 Stockerston Road, Uppingham, Oakham, LE15 9UD

Director08 April 2009Active
North East Business And Innovation Centre, Wearfield, United Kingdom, SR5 2TA

Director08 January 2020Active
Business And Innovation Centre, Wearfield, Enterprise Park East, Sunderland, United Kingdom, SR5 2TA

Director10 May 2021Active
Angel Building, 407 St John Building, London, United Kingdom, EC1V 4AD

Director08 May 2009Active
21, Amersham Road, High Wycombe, United Kingdom, HP13 6QS

Director01 October 2012Active
Moorstones, Ruebury Lane, Osmotherley, United Kingdom, DL6 3BG

Director01 February 2014Active
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director31 August 2012Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-24Insolvency

Liquidation in administration proposals.

Download
2024-01-09Address

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

Download
2024-01-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Resolution

Resolution.

Download
2020-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.