ADVANCED BIOTICS LIMITED
LYTHAM FUTURE BIOTICS LIMITED

Hellopages » Lancashire » Fylde » FY8 5AQ

Company number 03954958
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address DOCKLANDS, DOCK ROAD, LYTHAM, LANCASHIRE, FY8 5AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 23 March 2017 with updates; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of ADVANCED BIOTICS LIMITED are www.advancedbiotics.co.uk, and www.advanced-biotics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Advanced Biotics Limited is a Private Limited Company. The company registration number is 03954958. Advanced Biotics Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Advanced Biotics Limited is Docklands Dock Road Lytham Lancashire Fy8 5aq. . HAYTHORNTHWAITE, David Alan is a Secretary of the company. HAYTHORNTHWAITE, Sharon is a Secretary of the company. HAYTHORNTHWAITE, David Alan is a Director of the company. Secretary WESTON, Nicholas Hugo has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LLOYD, Thomas Frederick has been resigned. Director SEED, Michael Peter, Dr has been resigned. Director WESTON, Nicholas Hugo has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAYTHORNTHWAITE, David Alan
Appointed Date: 23 March 2000

Secretary
HAYTHORNTHWAITE, Sharon
Appointed Date: 12 September 2003

Director
HAYTHORNTHWAITE, David Alan
Appointed Date: 23 March 2000
71 years old

Resigned Directors

Secretary
WESTON, Nicholas Hugo
Resigned: 12 September 2003
Appointed Date: 23 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Director
LLOYD, Thomas Frederick
Resigned: 12 September 2003
Appointed Date: 23 March 2000
85 years old

Director
SEED, Michael Peter, Dr
Resigned: 12 September 2003
Appointed Date: 31 March 2000
68 years old

Director
WESTON, Nicholas Hugo
Resigned: 12 September 2003
Appointed Date: 23 March 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Persons With Significant Control

Mr David Alan Haythornthwaite
Notified on: 23 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED BIOTICS LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
04 Apr 2017
Confirmation statement made on 23 March 2017 with updates
29 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

01 Apr 2016
Total exemption full accounts made up to 30 June 2015
17 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 42 more events
01 Nov 2000
New secretary appointed;new director appointed
01 Nov 2000
New director appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
23 Mar 2000
Incorporation

ADVANCED BIOTICS LIMITED Charges

22 November 2000
Debenture
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…