UKBizDB.co.uk

THE MICROBIO GROUP LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
2530 Ne 97th Place, Ankeny, Usa,

Secretary21 December 2001Active
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX

Secretary-Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Secretary01 April 2013Active
11, Headley Gardens, Great Shelford, Cambridge, United Kingdom, CB22 5JZ

Secretary16 February 1996Active
6 Pearman Drive, Dane End, SG12 0LW

Secretary17 December 1996Active
., 1150 Burr Oaks Drive, Des Moines, West, Usa, 50266

Secretary16 July 2007Active
Benfield Warren Corner, Froxfield, Petersfield, GU32 1BJ

Director10 December 1996Active
6213 North Fork Road, Ames, Usa,

Director07 September 2000Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 July 2023Active
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

Director29 March 1995Active
68 High Street, Oakington, Cambridge, CB4 5AG

Director09 December 1993Active
Prospect Villa, Kirtling, Newmarket, CB8 9HH

Director-Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director12 December 2001Active
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX

Director09 December 1993Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Director01 April 2013Active
25 Rampton End, Willingham, Cambridge, CB4 5JB

Director09 December 1993Active
703 N Linden Dr, Beverley Hills, America,

Director07 September 2000Active
165 Kings Hall Road, Beckenham, BR3 1LL

Director23 April 1993Active
5505 Avenue Maravillas, PO BOX 7123, Rancho Santa Fe, Usa,

Director07 September 2000Active
26 Ferndale Road, Horsell, Woking, GU21 4AJ

Director30 September 1998Active
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director10 December 1996Active
Fl 22 The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW

Director10 December 1996Active
Langhurst 5 Derby Road, Haslemere, GU27 1BS

Director-Active
3 Damms Pastures, Caldecote, Cambridge, CB23 7ZA

Director10 December 1996Active
Holly House Cross Street, Drinkstone, Bury-St-Edmunds, IP30 9TP

Director09 December 1993Active
18 Felstead Road, Wanstead, London, E11 2QJ

Director15 February 1995Active
Franklins Farm Hart Lane, Bodham, Holt, NR25 6PX

Director15 February 1995Active
6 Pearman Drive, Dane End, SG12 0LW

Director17 December 1996Active
5525 North Dayton, Ames, Usa,

Director07 September 2000Active

People with Significant Control

Basf Se
Notified on:06 April 2016
Status:Active
Country of residence:Hungary
Address:Basf, 67056, Ludwigshafen, Hungary,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-11-09Address

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

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.