This company is commonly known as Tocris Cookson Limited. The company was founded 30 years ago and was given the registration number 02869577. The firm's registered office is in BRISTOL. You can find them at Unit 4-6 Avonbridge Trading Estate, Atlantic Road, Bristol, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | TOCRIS COOKSON LIMITED |
---|---|---|
Company Number | : | 02869577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4-6 Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bio-Techne Ltd, 19 Barton Lane, Abingdon, England, OX14 3NB | Secretary | 22 December 2016 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Director | 01 March 2023 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Director | 01 July 2013 | Active |
69, Coombe Lane, Stoke Bishop, Bristol, Great Britain, BS9 2AZ | Secretary | 06 September 2002 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Secretary | 28 April 2011 | Active |
Manor House, Stratford Tony, Salisbury, SP5 4AT | Secretary | 01 July 1994 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Secretary | 20 December 2006 | Active |
103 Temple Street, Bristol, | Nominee Secretary | 05 November 1993 | Active |
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL | Director | 28 April 2011 | Active |
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL | Director | 06 September 2002 | Active |
Manor House, Stratford Tony, Salisbury, SP5 4AT | Director | 01 July 1994 | Active |
Northfield House, Coombe Bissett, Salisbury, SP5 4JZ | Director | 01 July 1994 | Active |
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL | Director | 30 October 2000 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Director | 30 December 2015 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Director | 30 December 2015 | Active |
Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH | Director | 13 March 2007 | Active |
Unit 4-6, Avonbridge Trading Estate, Atlantic Road, Bristol, England, BS11 9QD | Director | 31 January 2014 | Active |
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL | Director | 28 April 2011 | Active |
Tocris House, Io Centre, Moorend Farm Avenue, Bristol, United Kingdom, BS11 0QL | Director | 28 April 2011 | Active |
St. Margarets, Tilsmore Road, Heathfield, TN21 0XT | Director | 01 July 1994 | Active |
12 Nightingale Rise, Portishead, Bristol, BS20 8LN | Director | 20 December 2006 | Active |
Bio-Techne Ltd, Barton Lane, Abingdon, England, OX14 3NB | Director | 01 July 2016 | Active |
Chestnut Farm North End Road, Yatton, Bristol, BS19 4AS | Director | 01 July 1994 | Active |
103 Temple Street, Bristol, BS99 7UD | Director | 05 November 1993 | Active |
8 Lower Court Road, Almondsbury, Bristol, BS12 4DX | Director | 01 July 1994 | Active |
34 Roebuck Lane, Buckhurst Hill, IG9 5QN | Director | 01 July 1994 | Active |
Bio-Techne Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Barton Lane, Abingdon, England, OX14 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Gazette | Gazette filings brought up to date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Officers | Appoint person secretary company with name date. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.