SOUTHERN MICROBIOLOGICAL SERVICES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 02420011
Status Active
Incorporation Date 5 September 1989
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of SOUTHERN MICROBIOLOGICAL SERVICES LIMITED are www.southernmicrobiologicalservices.co.uk, and www.southern-microbiological-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and one months. Southern Microbiological Services Limited is a Private Limited Company. The company registration number is 02420011. Southern Microbiological Services Limited has been working since 05 September 1989. The present status of the company is Active. The registered address of Southern Microbiological Services Limited is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. The company`s financial liabilities are £329.27k. It is £143.01k against last year. The cash in hand is £173.68k. It is £75.69k against last year. And the total assets are £498.08k, which is £149.67k against last year. BELLEKOM, Antony William is a Director of the company. BELLEKOM, Sally Jane is a Director of the company. Secretary MORGAN, Jill has been resigned. Director GOSLING, Peter John has been resigned. Director MORGAN, Jill has been resigned. Director PETHER, John Victor Sebastian has been resigned. Director SCOTT, Roger John Douglas has been resigned. Director SCOTT, Sue has been resigned. The company operates in "Other human health activities".


southern microbiological services Key Finiance

LIABILITIES £329.27k
+76%
CASH £173.68k
+77%
TOTAL ASSETS £498.08k
+42%
All Financial Figures

Current Directors

Director
BELLEKOM, Antony William
Appointed Date: 03 December 2009
71 years old

Director
BELLEKOM, Sally Jane
Appointed Date: 26 May 2006
58 years old

Resigned Directors

Secretary
MORGAN, Jill
Resigned: 03 December 2009

Director
GOSLING, Peter John
Resigned: 31 May 1994
72 years old

Director
MORGAN, Jill
Resigned: 03 December 2009
74 years old

Director
PETHER, John Victor Sebastian
Resigned: 15 February 2002
91 years old

Director
SCOTT, Roger John Douglas
Resigned: 26 May 2006
76 years old

Director
SCOTT, Sue
Resigned: 26 May 2006
Appointed Date: 01 April 1999
76 years old

Persons With Significant Control

Sally Jane Bellekom
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Antony William Bellekom
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN MICROBIOLOGICAL SERVICES LIMITED Events

09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 71 more events
11 Oct 1991
Return made up to 05/09/91; full list of members

02 Nov 1989
New director appointed

13 Oct 1989
Accounting reference date notified as 30/09

12 Sep 1989
Secretary resigned;new secretary appointed

05 Sep 1989
Incorporation