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..
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 | : |
|
Registered Address | : | 8-10 South Street, Epsom, Surrey, KT18 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Secretary | 24 April 2020 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 01 January 2016 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 29 September 2014 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 06 January 2003 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 06 January 2003 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 06 January 2003 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 29 September 2014 | Active |
Flat 2 37-39 Eastfield Road, Burnham, SL1 7EH | Secretary | 09 December 2002 | Active |
27 Arnison Road, Hampton Court, East Molesey, KT8 9JF | Secretary | 06 January 2003 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 09 December 2002 | Active |
6, Hamilton Close, Epsom, KT19 8RG | Director | 29 September 2014 | Active |
Flat 2 37-39 Eastfield Road, Burnham, SL1 7EH | Director | 09 December 2002 | Active |
Flat 10 Eton Court, 48 Eton Rise, London, W5 2EU | Director | 09 December 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 09 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Officers | Change person secretary company with change date. | Download |
2022-08-12 | Officers | Change person secretary company with change date. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Change person secretary company with change date. | Download |
2020-04-27 | Officers | Appoint person secretary company with name date. | Download |
2020-04-27 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.