About

Registered Number: 03934485
Date of Incorporation: 28/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

 

Having been setup in 2000, Advanced Bio-extracts Ltd have registered office in Newcastle, Staffordshire, it has a status of "Active". Feddern, Gunter, Feddern, Gunter, Henfrey, Patrick, Protzen, Erwin Theodor Paul, Burrell, Geoffrey Hugh are the current directors of this organisation. We don't know the number of employees at this organisation.

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.