Ashtead
Surrey
KT22 7JX
Secretary Name | Susan Claire Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | Quintus 5 Grange Close Ashtead Surrey KT22 7JX |
Director Name | Mr Simon Philip Temple |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 115 Coniston Road Dronfield Woodhouse Dronfield Derbyshire S18 8PG |
Director Name | Mr James Thomson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Adlington Avenue Wingerworth Chesterfield Derbyshire S42 6NJ |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Paul David Smyth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Printer |
Correspondence Address | 62 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Website | www.meridian-biotech.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Unit 6, Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
60 at £1 | Shaun Patrick Smyth 60.00% Ordinary |
---|---|
20 at £1 | James Thomson 20.00% Ordinary |
20 at £1 | Simon Philip Temple 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,117 |
Cash | £2,021 |
Current Liabilities | £89,073 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
19 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Resolutions
|
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Registered office address changed from 5 West Street Epsom Surrey KT18 7RL to Unit 6, Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR on 11 October 2016 (1 page) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (18 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders
|
10 January 2012 | Solvency statement dated 06/12/11 (1 page) |
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital on 10 January 2012
|
10 January 2012 | Statement by directors (1 page) |
30 December 2011 | Statement by directors (1 page) |
30 December 2011 | Solvency statement dated 06/12/11 (1 page) |
30 December 2011 | Resolutions
|
12 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
19 July 2011 | Resolutions
|
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 January 2010 | Secretary's details changed for Susan Claire Greenslade on 12 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Shaun Smyth on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr James Thomson on 12 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 November 2008 | Director appointed mr simon philip temple (1 page) |
25 November 2008 | Director appointed mr james thomson (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 August 2008 | Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 June 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
23 July 2007 | Company name changed bioplan 2000 LIMITED\certificate issued on 23/07/07 (2 pages) |
5 June 2007 | Return made up to 12/01/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 12/01/06; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members
|
6 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 27/01/02; full list of members
|
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
25 January 2000 | Return made up to 27/01/00; full list of members
|
8 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
26 November 1998 | Resolutions
|
19 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
11 February 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (13 pages) |