UKBizDB.co.uk

FOTHERGILL BIOTECH LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director12 March 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 January 1995Active
Holmfirth, Grimbister, Kirkwall, KW15 1TU

Secretary20 January 1997Active
22 Melmerby Court, Eccles New Road, Salford, M5 4UG

Secretary25 January 1995Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Secretary15 February 2007Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP

Director01 February 2011Active
5 Somerset Place, Nelson, BB9 8BD

Director25 January 1995Active
Holmfirth, Grimbister, Kirkwall, KW15 1TU

Director25 January 1995Active
22 Melmerby Court, Eccles New Road, Salford, M5 4UG

Director25 January 1995Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Director15 February 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type dormant.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.