This company is commonly known as Forsite Diagnostics Limited. The company was founded 18 years ago and was given the registration number 05696673. The firm's registered office is in YORK. You can find them at York Biotech Campus, Sand Hutton, York, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | FORSITE DIAGNOSTICS LIMITED |
---|---|---|
Company Number | : | 05696673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York Biotech Campus, Sand Hutton, York, England, YO41 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Secretary | 18 October 2023 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 26 June 2012 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 26 June 2012 | Active |
31 Wistow Road, Selby, YO8 3LZ | Secretary | 04 August 2006 | Active |
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ | Secretary | 12 December 2014 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Secretary | 11 September 2019 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Secretary | 28 June 2022 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 03 February 2006 | Active |
2 Wyre Court, Haxby, York, YO32 2ZB | Director | 04 August 2006 | Active |
31 Wistow Road, Selby, YO8 3LZ | Director | 04 August 2006 | Active |
89 South Oswald Road, Edinburgh, EH9 2HH | Director | 30 June 2008 | Active |
15, Spring Lane, Sedgefield, Stockton-On-Tees, TS21 2DF | Director | 27 April 2009 | Active |
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ | Director | 14 December 2012 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 15 January 2020 | Active |
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ | Director | 26 June 2012 | Active |
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 26 January 2021 | Active |
36 Crofters Road, Northwood, HA6 3ED | Director | 12 January 2007 | Active |
Suite 111-349 St Clair Avenue West, Toronto, Canada, M5P 1N3 | Director | 12 January 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 03 February 2006 | Active |
Touchstone Innovations Businesses Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Air Street, London, England, W1B 5AD |
Nature of control | : |
|
Abingdon Health Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York Biotech Campus, Sand Hutton, York, England, YO41 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.