UKBizDB.co.uk

FORENSICS LIMITED

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

This company is commonly known as Forensics Limited. The company was founded 17 years ago and was given the registration number 06167670. The firm's registered office is in MALVERN. You can find them at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FORENSICS LIMITED
Company Number:06167670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Blacklands Way, Abingdon, England, OX14 1DY

Director16 May 2022Active
21, Blacklands Way, Abingdon, England, OX14 1DY

Director14 January 2022Active
21, Blacklands Way, Abingdon, England, OX14 1DY

Director01 August 2022Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Secretary19 March 2007Active
92, Milton Park, Milton, Abingdon, England, OX14 4RY

Director22 September 2011Active
Luggs Farm, Membury, Axminster, EX13 7TZ

Director05 February 2008Active
21, Blacklands Way, Abingdon Business Park, Abingdon, England, OX14 1DY

Director28 February 2018Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director28 May 2015Active
45 Callow Hill Road, Alvechurch, B48 7LS

Director22 November 2007Active
5, Mayfield Drive, Windsor, England, SL4 4RB

Director18 April 2013Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director28 May 2015Active
92, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director19 November 2013Active
92, Milton Park, Milton, Abingdon, OX14 4RY

Director22 September 2011Active
Worth House 5 Wooley Grange, Hexham, NE46 1TY

Director09 October 2008Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director02 March 2020Active
35 Park Road South, Chester Le Street, DH3 3LS

Director05 February 2008Active
8 Priory Place Brunswick Green, Wideopen, Newcastle Upon Tyne, NE13 7HP

Director22 November 2007Active
92, Milton Park, Milton Park Milton, Abingdon, England, OX14 4RY

Director18 April 2013Active
92, Milton Park, Milton, Abingdon, England, OX14 4RY

Director22 September 2011Active
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States,

Director03 October 2017Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Director19 March 2007Active

People with Significant Control

Abbott Toxicology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Blacklands Way, Abingdon, England, OX14 1DY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-25Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Address

Change sail address company with old address new address.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-01-13Address

Move registers to sail company with new address.

Download
2020-01-13Address

Change sail address company with new address.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.