About

Registered Number: 01120337
Date of Incorporation: 28/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham, Cheshire, Perbio Science Uk Ltd was registered on 28 June 1973, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRIJBOS, Marcus Ludivicus Maria 25 February 2000 16 April 2004 1
WARRINER, Vera Maria N/A 25 February 2000 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
ANDERSON, Robb Kenlee 25 February 2000 16 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 23 April 2019
AUD - Auditor's letter of resignation 18 April 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 April 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 02 April 2014
AD04 - Change of location of company records to the registered office 14 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
MISC - Miscellaneous document 09 August 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
353 - Register of members 27 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 27 May 2005
353 - Register of members 27 May 2005
AA - Annual Accounts 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
287 - Change in situation or address of Registered Office 09 August 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AUD - Auditor's letter of resignation 20 January 2004
AA - Annual Accounts 20 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 23 February 2002
AA - Annual Accounts 12 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 20 November 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
CERTNM - Change of name certificate 13 March 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2000
AA - Annual Accounts 21 September 1999
395 - Particulars of a mortgage or charge 23 June 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 April 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 11 April 1994
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 06 April 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
NEWINC - New incorporation documents 28 June 1973

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 21 February 2002 Fully Satisfied

N/A

Deed of deposit 10 November 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 15 June 1999 Fully Satisfied

N/A

Registered pursuant to a statutory decleration dated 1 march 1979 06 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.