MICROBIO CANADA LIMITED
Overview
| Company Name | MICROBIO CANADA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01725755 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICROBIO CANADA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MICROBIO CANADA LIMITED located?
| Registered Office Address | 4th And 5th Floors 2 Stockport Exchange Railway Road SK1 3GG Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICROBIO CANADA LIMITED?
| Company Name | From | Until |
|---|---|---|
| A G C LIMITED | Jun 23, 1983 | Jun 23, 1983 |
| WITHAMGLEN LIMITED | May 23, 1983 | May 23, 1983 |
What are the latest accounts for MICROBIO CANADA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICROBIO CANADA LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for MICROBIO CANADA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Miss Helen Victoria Koerner on Dec 12, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Miss Helen Victoria Koerner on Dec 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Change of details for Becker-Underwood (Uk) Limited as a person with significant control on Nov 09, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Holstein as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Birk as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas Birk as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Urwin as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on Nov 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graeme Robert Gowling as a director on Jul 01, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MICROBIO CANADA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Victoria | Secretary | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | 206758150002 | |||||||
| CAMPBELL, Helen Victoria | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | British | 122410750006 | |||||
| HOLSTEIN, Timothy | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | British | 313718890001 | |||||
| FULLER, Bill R | Secretary | 2530 Ne 97th Place Ankeny Polk 50021 Usa | Usa | 83480930001 | ||||||
| HAMILTON, David James | Secretary | 1 The Brambles Great Hadham Road CM23 4PX Bishops Stortford Hertfordshire | British | 800530002 | ||||||
| HATTON, Stephen | Secretary | Earl Road SK8 6QG Cheadle Hulme PO BOX 4 Cheshire England | 178296870001 | |||||||
| HOLROYD, Mary | Secretary | Headley Gardens Great Shelford CB22 5JZ Cambridge 11 Cambridgeshire United Kingdom | British | 47198600002 | ||||||
| TINNER, Richard | Secretary | 6 Pearman Drive SG12 0LW Dane End Hertfordshire | British | 51011370001 | ||||||
| WOOD, Steve, Cfo | Secretary | 1150 Burr Oaks Drive 50266 Des Moines, West . Iowa Usa | Other | 133184940001 | ||||||
| BARKER, Gordon Howard | Director | Benfield Warren Corner Froxfield GU32 1BJ Petersfield Hampshire | British | 46790950001 | ||||||
| BIRK, Thomas | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | German | 285547200001 | |||||
| GILMOUR, Roger Hugh, Doctor | Director | Prospect Villa Kirtling CB8 9HH Newmarket Suffolk | British | 38570001 | ||||||
| GOWLING, Graeme Robert, Dr | Director | Earl Road SK8 6QG Cheadle Hulme PO BOX 4 Cheshire England | England | British | 176795500002 | |||||
| HAMILTON, David James | Director | 1 The Brambles Great Hadham Road CM23 4PX Bishops Stortford Hertfordshire | British | 800530002 | ||||||
| HATTON, Stephen | Director | Earl Road SK8 6QG Cheadle Hulme PO BOX 4 Cheshire England | England | British | 178285860001 | |||||
| INNES, Peter, Dr | Director | 25 Rampton End Willingham CB4 5JB Cambridge Cambridgeshire | United Kingdom | British | 36275150002 | |||||
| TINNER, Richard | Director | 6 Pearman Drive SG12 0LW Dane End Hertfordshire | United Kingdom | British | 51011370001 | |||||
| URWIN, Thomas | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | British | 178286770001 |
Who are the persons with significant control of MICROBIO CANADA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Becker-Underwood (Uk) Limited | Apr 06, 2016 | 2 Stockport Exchange, Railway Road SK1 3GG Stockport 4th And 5th Floors Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0