UKBizDB.co.uk

INDOOR BIOTECHNOLOGIES LIMITED

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

This company is commonly known as Indoor Biotechnologies Limited. The company was founded 30 years ago and was given the registration number 02887403. The firm's registered office is in CHESTER. You can find them at 114-120 Northgate Street, , Chester, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:INDOOR BIOTECHNOLOGIES LIMITED
Company Number:02887403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:114-120 Northgate Street, Chester, Cheshire, CH1 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114-120, Northgate Street, Chester, CH1 2HT

Director17 June 1994Active
114-120, Northgate Street, Chester, CH1 2HT

Director17 June 1994Active
36 Sunnybank Road, Bowdon,

Nominee Secretary13 January 1994Active
123 Deansgate, Manchester, M3 2BU

Secretary26 May 1994Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director13 January 1994Active
11, Forest View, Cwmbran, United Kingdom, NP44 6ED

Director16 January 2019Active

People with Significant Control

Inbio Holdings, Llc
Notified on:01 January 2021
Status:Active
Country of residence:United States
Address:700, Harris Street, Charlottesville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Madeleine Cicely Watkins
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Usa
Address:1717, King Mountain Road, Charlottesville, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Martin Dudley Chapman
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:114-120, Northgate Street, Chester, United Kingdom, CH1 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Resolution

Resolution.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.