This company is commonly known as Prime Biotics Limited. The company was founded 6 years ago and was given the registration number 10761340. The firm's registered office is in SCARBOROUGH. You can find them at Rayner & Co, 6 Arundel Place, Scarborough, North Yorkshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | PRIME BIOTICS LIMITED |
---|---|---|
Company Number | : | 10761340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2017 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rayner & Co, 6 Arundel Place, Scarborough, North Yorkshire, England, YO11 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 09 May 2017 | Active |
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 09 May 2017 | Active |
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 09 May 2017 | Active |
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 09 May 2017 | Active |
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 09 May 2017 | Active |
Mr William Joseph Naylor | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED |
Nature of control | : |
|
Mr James Kenneth Whittleton | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED |
Nature of control | : |
|
Mr Alexandre Paul Willgrass | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED |
Nature of control | : |
|
Mr David Brine | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED |
Nature of control | : |
|
Mr Michael George Wilkinson | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-03 | Dissolution | Dissolution application strike off company. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.