UKBizDB.co.uk

PBD BIOTECH LIMITED

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

This company is commonly known as Pbd Biotech Limited. The company was founded 10 years ago and was given the registration number 08898572. The firm's registered office is in COLCHESTER. You can find them at Wellington House, 90-92 Butt Road, Colchester, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PBD BIOTECH LIMITED
Company Number:08898572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wellington House, 90-92 Butt Road, Colchester, Essex, England, CO3 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Corporate Secretary21 January 2020Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director17 February 2014Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director11 December 2017Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director01 September 2017Active
Mercia Asset Management, Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director18 February 2021Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director01 January 2023Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director20 January 2022Active
Grosvenor House, 11, St. Pauls Square, Birmingham, England, B3 1RB

Director14 December 2021Active
Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA

Secretary31 January 2016Active
Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA

Secretary19 February 2018Active
9, Doubleday Gardens, Bocking, Braintree, England, CM7 9SW

Director17 February 2014Active
Ingenuity Centre,, University Of Nottingham Innovation Park, Triumph Road, Nottingham, United Kingdom, NG7 2TU

Director01 March 2019Active
12, High View Avenue, Keyworth, Nottingham, United Kingdom, NG12 5EL

Director17 February 2014Active
11 Standon Mill, Kents Lane, Standon, Ware, United Kingdom, SG11 1PT

Director17 February 2014Active

People with Significant Control

Dr Berwyn Ewart Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA
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
2024-03-13Capital

Second filing capital allotment shares.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Address

Change sail address company with old address new address.

Download
2023-11-13Officers

Change corporate secretary company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Address

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

Download
2022-09-30Incorporation

Memorandum articles.

Download
2022-09-30Resolution

Resolution.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.