This company is commonly known as Fothergill Biotech Limited. The company was founded 29 years ago and was given the registration number 03013352. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, . This company's SIC code is 99999 - Dormant Company.
Name | : | FOTHERGILL BIOTECH LIMITED |
---|---|---|
Company Number | : | 03013352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 12 March 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 January 1995 | Active |
Holmfirth, Grimbister, Kirkwall, KW15 1TU | Secretary | 20 January 1997 | Active |
22 Melmerby Court, Eccles New Road, Salford, M5 4UG | Secretary | 25 January 1995 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Secretary | 15 February 2007 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 01 February 2011 | Active |
5 Somerset Place, Nelson, BB9 8BD | Director | 25 January 1995 | Active |
Holmfirth, Grimbister, Kirkwall, KW15 1TU | Director | 25 January 1995 | Active |
22 Melmerby Court, Eccles New Road, Salford, M5 4UG | Director | 25 January 1995 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Director | 15 February 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 January 1995 | Active |
Clifford, Poole & Co Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.