About

Registered Number: 03934485
Date of Incorporation: 28/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

 

Founded in 2000, Advanced Bio-extracts Ltd are based in Newcastle. There are 5 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Advanced Bio-extracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEDDERN, Gunter 28 June 2013 - 1
HENFREY, Patrick 28 February 2000 - 1
PROTZEN, Erwin Theodor Paul 04 August 2002 - 1
BURRELL, Geoffrey Hugh 28 February 2000 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
FEDDERN, Gunter 24 December 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 February 2016
AP03 - Appointment of secretary 30 December 2015
TM02 - Termination of appointment of secretary 25 December 2015
TM01 - Termination of appointment of director 25 December 2015
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 February 2014
SH01 - Return of Allotment of shares 30 August 2013
CERTNM - Change of name certificate 01 July 2013
AP01 - Appointment of director 30 June 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 11 February 2003
AA - Annual Accounts 07 December 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.