Warning: file_put_contents(c/ed5866dd0a876e98d3eb950fbbf87626.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bovine Genetic Centre Ltd, M35 9BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOVINE GENETIC CENTRE LTD

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

This company is commonly known as Bovine Genetic Centre Ltd. The company was founded 4 years ago and was given the registration number 12572383. The firm's registered office is in MANCHESTER. You can find them at L2-8 The Ivy Business Centre, , Manchester, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:BOVINE GENETIC CENTRE LTD
Company Number:12572383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:L2-8 The Ivy Business Centre, Manchester, England, M35 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saltby Heath Farm, Skillington Road, Skillington, Grantham, England, NG33 5HL

Secretary15 December 2021Active
Saltby Heath Farm, Skillington Road, Skillington, Grantham, England, NG33 5HL

Director15 December 2021Active
L2-8, The Ivy Business Centre, Manchester, England, M35 9BG

Secretary27 April 2020Active
L2-8, The Ivy Business Centre, Manchester, England, M35 9BG

Director27 April 2020Active
L2-8, The Ivy Business Centre, Manchester, England, M35 9BG

Director27 April 2020Active
L2-8, The Ivy Business Centre, Manchester, England, M35 9BG

Director27 April 2020Active

People with Significant Control

Mr James Robert Hazard
Notified on:27 April 2020
Status:Active
Date of birth:January 1984
Nationality:English
Country of residence:England
Address:L2-8, The Ivy Business Centre, Manchester, England, M35 9BG
Nature of control:
  • Significant influence or control
Scawfell Genetics Ltd
Notified on:27 April 2020
Status:Active
Country of residence:England
Address:Saltby Heath Farm, Skillington Road, Skillington, England, NG33 5HL
Nature of control:
  • Significant influence or control
Mr Gareth James Lee
Notified on:27 April 2020
Status:Active
Date of birth:December 1979
Nationality:Welsh
Country of residence:England
Address:L2-8, The Ivy Business Centre, Manchester, England, M35 9BG
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

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

Download
2021-06-18Address

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

Download
2020-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.