This company is commonly known as Genetic Id (uk) Limited. The company was founded 11 years ago and was given the registration number 08393248. The firm's registered office is in TAMWORTH. You can find them at First Floor, Unit 50, Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | GENETIC ID (UK) LIMITED |
---|---|---|
Company Number | : | 08393248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2013 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Unit 50, Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England, B78 3TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 14 January 2020 | Active |
504, North Fourth Street, Fairfield, United States, 52556 | Director | 08 November 2017 | Active |
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 03 November 2020 | Active |
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Secretary | 07 February 2013 | Active |
1 Old Frankfort Way, Frankfort, United States, | Director | 19 December 2013 | Active |
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 22 October 2016 | Active |
Inverness Graham Investments, 3811 West Chester Pike, Building 2, Suite 100, Newtown Square, Pennsylvania, Usa, | Director | 19 December 2013 | Active |
3811 West Chester Pike Building 2 Suite 100,, Newtown Square, Pennsylvania, United States, | Director | 19 December 2013 | Active |
504 N. 4th St. Suite 204, Fairfield, Usa, | Director | 19 December 2013 | Active |
Inverness Graham Investments, 3811 West Chester Pike, Building 2, Suite 100, Newtown Square, Pennsylvania, Usa, | Director | 19 December 2013 | Active |
The Courtyard Barn, Middleton House Farm, Tamworth Road, Middleton, England, B78 2BD | Director | 07 February 2013 | Active |
Foodchain Id Group Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 504 N, 4th Street, Fairfield, United States, 52556 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-30 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-06 | Incorporation | Memorandum articles. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Capital | Capital alter shares subdivision. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.