This company is commonly known as The Microbio Group Limited. The company was founded 41 years ago and was given the registration number 01704111. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE MICROBIO GROUP LIMITED |
---|---|---|
Company Number | : | 01704111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1983 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Secretary | 01 January 2016 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 September 2023 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 May 2017 | Active |
2530 Ne 97th Place, Ankeny, Usa, | Secretary | 21 December 2001 | Active |
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX | Secretary | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG | Secretary | 01 April 2013 | Active |
11, Headley Gardens, Great Shelford, Cambridge, United Kingdom, CB22 5JZ | Secretary | 16 February 1996 | Active |
6 Pearman Drive, Dane End, SG12 0LW | Secretary | 17 December 1996 | Active |
., 1150 Burr Oaks Drive, Des Moines, West, Usa, 50266 | Secretary | 16 July 2007 | Active |
Benfield Warren Corner, Froxfield, Petersfield, GU32 1BJ | Director | 10 December 1996 | Active |
6213 North Fork Road, Ames, Usa, | Director | 07 September 2000 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 July 2023 | Active |
1 Afmara Road, London, NW2 2FF | Director | - | Active |
33 Farm Drive, Shirley, Croydon, CR0 8HX | Director | - | Active |
Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD | Director | - | Active |
Wychehazel, Fernhill Park, Woking, GU22 0DL | Director | 29 March 1995 | Active |
68 High Street, Oakington, Cambridge, CB4 5AG | Director | 09 December 1993 | Active |
Prospect Villa, Kirtling, Newmarket, CB8 9HH | Director | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 12 December 2001 | Active |
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX | Director | 09 December 1993 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG | Director | 01 April 2013 | Active |
25 Rampton End, Willingham, Cambridge, CB4 5JB | Director | 09 December 1993 | Active |
703 N Linden Dr, Beverley Hills, America, | Director | 07 September 2000 | Active |
165 Kings Hall Road, Beckenham, BR3 1LL | Director | 23 April 1993 | Active |
5505 Avenue Maravillas, PO BOX 7123, Rancho Santa Fe, Usa, | Director | 07 September 2000 | Active |
26 Ferndale Road, Horsell, Woking, GU21 4AJ | Director | 30 September 1998 | Active |
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL | Director | 10 December 1996 | Active |
Fl 22 The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW | Director | 10 December 1996 | Active |
Langhurst 5 Derby Road, Haslemere, GU27 1BS | Director | - | Active |
3 Damms Pastures, Caldecote, Cambridge, CB23 7ZA | Director | 10 December 1996 | Active |
Holly House Cross Street, Drinkstone, Bury-St-Edmunds, IP30 9TP | Director | 09 December 1993 | Active |
18 Felstead Road, Wanstead, London, E11 2QJ | Director | 15 February 1995 | Active |
Franklins Farm Hart Lane, Bodham, Holt, NR25 6PX | Director | 15 February 1995 | Active |
6 Pearman Drive, Dane End, SG12 0LW | Director | 17 December 1996 | Active |
5525 North Dayton, Ames, Usa, | Director | 07 September 2000 | Active |
Basf Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hungary |
Address | : | Basf, 67056, Ludwigshafen, Hungary, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-13 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.