MICROBIOLOGICAL SOLUTIONS LIMITED
BOLTON HYGIENIX SERVICES LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4JU

Company number 04218514
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address SCCA LTD, 3 THE STUDIOS, 320 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4JU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of MICROBIOLOGICAL SOLUTIONS LIMITED are www.microbiologicalsolutions.co.uk, and www.microbiological-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Microbiological Solutions Limited is a Private Limited Company. The company registration number is 04218514. Microbiological Solutions Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Microbiological Solutions Limited is Scca Ltd 3 The Studios 320 Chorley Old Road Bolton Lancashire United Kingdom Bl1 4ju. The company`s financial liabilities are £142.88k. It is £25.43k against last year. The cash in hand is £7.49k. It is £-27.39k against last year. And the total assets are £283.19k, which is £81.38k against last year. DAVIES, Angela Mary is a Secretary of the company. DAVIES, Alixandra Rose is a Director of the company. DAVIES, Angela Mary is a Director of the company. FENN, Mark Edward is a Director of the company. Secretary DAVIES, Claire Louise has been resigned. Secretary SMITH, Ian Paul has been resigned. Director MELLORS, Dawn has been resigned. Director SMITH, Ian Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


microbiological solutions Key Finiance

LIABILITIES £142.88k
+21%
CASH £7.49k
-79%
TOTAL ASSETS £283.19k
+40%
All Financial Figures

Current Directors

Secretary
DAVIES, Angela Mary
Appointed Date: 01 August 2009

Director
DAVIES, Alixandra Rose
Appointed Date: 10 February 2014
34 years old

Director
DAVIES, Angela Mary
Appointed Date: 17 May 2001
62 years old

Director
FENN, Mark Edward
Appointed Date: 10 February 2014
72 years old

Resigned Directors

Secretary
DAVIES, Claire Louise
Resigned: 17 May 2004
Appointed Date: 17 May 2001

Secretary
SMITH, Ian Paul
Resigned: 31 July 2009
Appointed Date: 17 May 2004

Director
MELLORS, Dawn
Resigned: 30 June 2011
Appointed Date: 01 September 2010
57 years old

Director
SMITH, Ian Paul
Resigned: 31 July 2009
Appointed Date: 17 May 2001
59 years old

MICROBIOLOGICAL SOLUTIONS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Satisfaction of charge 2 in full
...
... and 57 more events
20 Nov 2002
Registered office changed on 20/11/02 from: brenton business complex unit 7 bond street bury lancashire BL9 7BE
04 Nov 2002
Company name changed hygienix services LIMITED\certificate issued on 04/11/02
15 Jun 2002
Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Nov 2001
Particulars of mortgage/charge
17 May 2001
Incorporation

MICROBIOLOGICAL SOLUTIONS LIMITED Charges

1 March 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 17 July 2015
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 15 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…