UKBizDB.co.uk

VIREOL BIO-INDUSTRIES PLC

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

This company is commonly known as Vireol Bio-industries Plc. The company was founded 18 years ago and was given the registration number 05576758. The firm's registered office is in WETHERBY. You can find them at Suite 3 Sandown House, Sandbeck Way, Wetherby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIREOL BIO-INDUSTRIES PLC
Company Number:05576758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 3 Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN

Secretary29 January 2010Active
Suite 3, Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN

Director13 October 2005Active
Suite 3, Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN

Director04 October 2005Active
Fir Trees Farm, Lowgate, Hexham, NE46 2NS

Secretary28 September 2005Active
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH

Secretary13 October 2005Active
5 Hamilton Avenue, Harrogate, HG2 8JB

Secretary31 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 2005Active
3 The Mill, School Lane, Great Ayton, TS9 6SE

Director04 October 2005Active
D173, Narmada Apartment, Alaknanda, India, 110019

Director30 July 2009Active
5 Hamilton Avenue, Harrogate, HG2 8JB

Director31 October 2006Active
New Manor Barn, Miles Lane Whiteparish, Salisbury, SP5 2QU

Director11 June 2007Active
Suite 3, Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN

Director28 March 2007Active
11 Strawberry How, Strawberry How Road, Cockermouth, CA13 9XZ

Director04 February 2009Active
Unit 2 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director10 January 2008Active
Unit 2 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director23 May 2013Active
Willowdene, 49 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PT

Director04 October 2005Active
Suite 3, Sandown House, Sandbeck Way, Wetherby, England, LS22 7DN

Director31 October 2006Active
Sim-Chem House, Warren Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 5BR

Director10 March 2010Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director28 September 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director28 September 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director28 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 September 2005Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-17Address

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

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.