UKBizDB.co.uk

FUNCTIONAL MICROSTRUCTURES LIMITED

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

This company is commonly known as Functional Microstructures Limited. The company was founded 20 years ago and was given the registration number 05143422. The firm's registered office is in CARDIFF. You can find them at 4 Dan-y-bryn Avenue, Radyr, Cardiff, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:FUNCTIONAL MICROSTRUCTURES LIMITED
Company Number:05143422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:4 Dan-y-bryn Avenue, Radyr, Cardiff, Wales, CF15 8DB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dan-Y-Bryn Avenue, Radyr, Cardiff, Wales, CF15 8DB

Secretary07 February 2011Active
4, Dan-Y-Bryn Avenue, Radyr, Cardiff, Wales, CF15 8DB

Director07 January 2011Active
The Old Vicarage, Vicarage Drive, Pontardawe, Swansea, United Kingdom, SA8 4PB

Director30 September 2010Active
4, Dan-Y-Bryn Avenue, Radyr, Cardiff, Wales, CF15 8DB

Director07 January 2011Active
The Old Manse, Rudry, Caerphilly, CF8 3DE

Secretary03 August 2004Active
38 Ffordd Cwellyn, Cardiff, CF23 5NB

Secretary17 August 2007Active
3, Mountain Road, Caerphilly, Wales, CF83 1HG

Secretary07 January 2011Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary02 June 2004Active
The Old Manse, Rudry, Caerphilly, CF8 3DE

Director03 August 2004Active
Millbrook Cottage, Berthon Road, Little Mill, Pontypool, NP4 0HL

Director17 August 2007Active
The Old Vicarage, Vicarage Drive, Pontardawe, Swansea, United Kingdom, SA8 4PB

Director30 September 2010Active
4 Westminster Drive, Cyncoed, Cardiff, CF23 6RD

Director03 August 2004Active
38 Ffordd Cwellyn, Cardiff, CF23 5NB

Director17 August 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director02 June 2004Active

People with Significant Control

Mr Gareth Lloyd James
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Wales
Address:4, Dan-Y-Bryn Avenue, Cardiff, Wales, CF15 8DB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

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

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.