ZOOBIOTIC LIMITED
MID GLAMORGAN MC314 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3BG

Company number 05084328
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address UNITS 2-4 COYCHURCH ROAD, BRIDGEND, MID GLAMORGAN, CF31 3BG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Appointment of Mr Michael Geoffrey Lewis as a director on 20 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of ZOOBIOTIC LIMITED are www.zoobiotic.co.uk, and www.zoobiotic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Wildmill Rail Station is 1.4 miles; to Sarn Rail Station is 2.7 miles; to Pyle Rail Station is 5.9 miles; to Garth (Bridgend) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoobiotic Limited is a Private Limited Company. The company registration number is 05084328. Zoobiotic Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Zoobiotic Limited is Units 2 4 Coychurch Road Bridgend Mid Glamorgan Cf31 3bg. . JOHNSON, Michael Kevin is a Secretary of the company. DICK, James Lawrence is a Director of the company. JONES, Roger Spencer, Sir is a Director of the company. KEMPSON, Gareth Edward is a Director of the company. LEWIS, Michael Geoffrey is a Director of the company. ORDE, William David is a Director of the company. Secretary PAUL, Annis Mary has been resigned. Secretary WILLIAMS, Eifion has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT, George Derek Wilson has been resigned. Director CHURCHILL, John David has been resigned. Director COLLINS, John Edward has been resigned. Director DAVIES, Gillian Anne has been resigned. Director ELLIS, Owain Tudor has been resigned. Director FORDE, Kevin Scott has been resigned. Director LEE, Mary has been resigned. Director MCCOMB, Christina Margaret has been resigned. Director NEWMAN, Paul Vivian has been resigned. Director PAUL, Annis Mary has been resigned. Director PRICE, Gareth John has been resigned. Director THOMAS, Stephen, Dr has been resigned. Director WILLIAMS, Paul Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JOHNSON, Michael Kevin
Appointed Date: 14 August 2014

Director
DICK, James Lawrence
Appointed Date: 26 November 2014
72 years old

Director
JONES, Roger Spencer, Sir
Appointed Date: 16 May 2005
82 years old

Director
KEMPSON, Gareth Edward
Appointed Date: 10 December 2008
57 years old

Director
LEWIS, Michael Geoffrey
Appointed Date: 20 January 2017
67 years old

Director
ORDE, William David
Appointed Date: 24 April 2014
35 years old

Resigned Directors

Secretary
PAUL, Annis Mary
Resigned: 08 April 2010
Appointed Date: 16 May 2005

Secretary
WILLIAMS, Eifion
Resigned: 16 May 2005
Appointed Date: 07 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 25 March 2004

Director
BARTLETT, George Derek Wilson
Resigned: 25 April 2006
Appointed Date: 01 December 2005
77 years old

Director
CHURCHILL, John David
Resigned: 30 June 2009
Appointed Date: 01 February 2008
68 years old

Director
COLLINS, John Edward
Resigned: 30 September 2009
Appointed Date: 12 June 2008
69 years old

Director
DAVIES, Gillian Anne
Resigned: 31 March 2011
Appointed Date: 01 January 2009
58 years old

Director
ELLIS, Owain Tudor
Resigned: 11 June 2008
Appointed Date: 16 May 2005
66 years old

Director
FORDE, Kevin Scott
Resigned: 05 April 2007
Appointed Date: 16 May 2005
64 years old

Director
LEE, Mary
Resigned: 11 June 2008
Appointed Date: 16 May 2005
84 years old

Director
MCCOMB, Christina Margaret
Resigned: 08 April 2010
Appointed Date: 11 June 2008
69 years old

Director
NEWMAN, Paul Vivian
Resigned: 08 April 2010
Appointed Date: 12 February 2010
63 years old

Director
PAUL, Annis Mary
Resigned: 08 April 2010
Appointed Date: 16 May 2005
78 years old

Director
PRICE, Gareth John
Resigned: 11 November 2014
Appointed Date: 20 January 2012
58 years old

Director
THOMAS, Stephen, Dr
Resigned: 03 December 2006
Appointed Date: 16 May 2005
76 years old

Director
WILLIAMS, Paul Michael
Resigned: 22 December 2006
Appointed Date: 07 May 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 2004
Appointed Date: 25 March 2004

Persons With Significant Control

Finance Wales Investments (6) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZOOBIOTIC LIMITED Events

05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
06 Feb 2017
Appointment of Mr Michael Geoffrey Lewis as a director on 20 January 2017
18 Oct 2016
Group of companies' accounts made up to 31 March 2016
29 Jul 2016
Statement of capital following an allotment of shares on 25 July 2016
  • GBP 216,163.44

15 Jul 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 215,978.26

...
... and 127 more events
01 Jul 2004
Director resigned
01 Jul 2004
New secretary appointed
01 Jul 2004
New director appointed
11 May 2004
Company name changed MC314 LIMITED\certificate issued on 11/05/04
25 Mar 2004
Incorporation

ZOOBIOTIC LIMITED Charges

6 April 2010
Debenture
Delivered: 10 April 2010
Status: Satisfied on 13 May 2014
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 13 May 2014
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2006
Rent deposit deed
Delivered: 18 April 2006
Status: Satisfied on 21 August 2014
Persons entitled: Mr and Mrs P G Fulgoni
Description: Units 2 & 3 dunraven business park, coychurch road…
24 May 2005
Debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…