UKBizDB.co.uk

PCR MAX LIMITED

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

This company is commonly known as Pcr Max Limited. The company was founded 10 years ago and was given the registration number 08710122. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:PCR MAX LIMITED
Company Number:08710122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary14 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 October 2015Active
9, Orion Court, Ambuscade Road, Colmworth Business Pa, Eaton Socon, St Neots, United Kingdom, PE19 8YX

Director08 May 2019Active
Cole-Parmer Instrument Company Llc, 625 East Bunker Court, Vernon Hills, United States, 60061

Director10 March 2018Active
2, Birch House, Brambleside, Uckfield, TN22 1QQ

Secretary07 April 2014Active
4, Felstead Gardens, Ferry Street, London, United Kingdom, E14 3BS

Corporate Secretary17 September 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 March 2018Active
Bibby Scientific Limited, Beacon Road, Stone, United Kingdom, ST15 0SA

Director26 June 2014Active
Hobbiton, Glenmore Road, Crowborough, United Kingdom, TN6 1TN

Director30 September 2013Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Director16 April 2014Active
2, Birch House, Brambleside, Uckfield, United Kingdom, TN22 1QQ

Director02 December 2013Active
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director26 June 2014Active
Unit 3 River Brent Business Park, Trumpers Way, Hanwell, London, Uk, W7 2QA

Director14 October 2015Active

People with Significant Control

Cole-Parmer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.