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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 14 October 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 14 October 2015 | Active |
9, Orion Court, Ambuscade Road, Colmworth Business Pa, Eaton Socon, St Neots, United Kingdom, PE19 8YX | Director | 08 May 2019 | Active |
Cole-Parmer Instrument Company Llc, 625 East Bunker Court, Vernon Hills, United States, 60061 | Director | 10 March 2018 | Active |
2, Birch House, Brambleside, Uckfield, TN22 1QQ | Secretary | 07 April 2014 | Active |
4, Felstead Gardens, Ferry Street, London, United Kingdom, E14 3BS | Corporate Secretary | 17 September 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 March 2018 | Active |
Bibby Scientific Limited, Beacon Road, Stone, United Kingdom, ST15 0SA | Director | 26 June 2014 | Active |
Hobbiton, Glenmore Road, Crowborough, United Kingdom, TN6 1TN | Director | 30 September 2013 | Active |
4 Felstead Gardens, Ferry Street, London, E14 3BS | Director | 16 April 2014 | Active |
2, Birch House, Brambleside, Uckfield, United Kingdom, TN22 1QQ | Director | 02 December 2013 | Active |
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 26 June 2014 | Active |
Unit 3 River Brent Business Park, Trumpers Way, Hanwell, London, Uk, W7 2QA | Director | 14 October 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.