UKBizDB.co.uk

BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED

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

This company is commonly known as Bibra Toxicology Advice & Consulting Limited. The company was founded 21 years ago and was given the registration number 04612011. The firm's registered office is in SURREY. You can find them at 8-10 South Street, Epsom, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIBRA TOXICOLOGY ADVICE & CONSULTING LIMITED
Company Number:04612011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8-10 South Street, Epsom, Surrey, KT18 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Secretary24 April 2020Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director01 January 2016Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director29 September 2014Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director06 January 2003Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director06 January 2003Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director06 January 2003Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director29 September 2014Active
Flat 2 37-39 Eastfield Road, Burnham, SL1 7EH

Secretary09 December 2002Active
27 Arnison Road, Hampton Court, East Molesey, KT8 9JF

Secretary06 January 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary09 December 2002Active
6, Hamilton Close, Epsom, KT19 8RG

Director29 September 2014Active
Flat 2 37-39 Eastfield Road, Burnham, SL1 7EH

Director09 December 2002Active
Flat 10 Eton Court, 48 Eton Rise, London, W5 2EU

Director09 December 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director09 December 2002Active

People with Significant Control

Yde Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person secretary company with change date.

Download
2022-08-12Officers

Change person secretary company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Change person secretary company with change date.

Download
2020-04-27Officers

Appoint person secretary company with name date.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.