MYCOTOXIN LABORATORY (UK) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 2UD

Company number 04357290
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 33 RAVEN DRIVE, THORPE HESLEY, ROTHERHAM, SOUTH YORKSHIRE, S61 2UD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of MYCOTOXIN LABORATORY (UK) LIMITED are www.mycotoxinlaboratoryuk.co.uk, and www.mycotoxin-laboratory-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Mycotoxin Laboratory Uk Limited is a Private Limited Company. The company registration number is 04357290. Mycotoxin Laboratory Uk Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Mycotoxin Laboratory Uk Limited is 33 Raven Drive Thorpe Hesley Rotherham South Yorkshire S61 2ud. . FARMER, Nicola Ruth is a Director of the company. Secretary ELSTON, John Malcolm has been resigned. Secretary SARJANTSON, Sarah has been resigned. Secretary WALE, Michelle has been resigned. Director GENTLE, Elizabeth Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FARMER, Nicola Ruth
Appointed Date: 21 January 2002
67 years old

Resigned Directors

Secretary
ELSTON, John Malcolm
Resigned: 31 December 2014
Appointed Date: 11 November 2009

Secretary
SARJANTSON, Sarah
Resigned: 21 February 2002
Appointed Date: 21 January 2002

Secretary
WALE, Michelle
Resigned: 11 November 2009
Appointed Date: 21 January 2002

Director
GENTLE, Elizabeth Ann
Resigned: 21 February 2002
Appointed Date: 21 January 2002
63 years old

Persons With Significant Control

Mrs Nicola Ruth Farmer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MYCOTOXIN LABORATORY (UK) LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 37 more events
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New secretary appointed
12 Mar 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
21 Jan 2002
Incorporation

MYCOTOXIN LABORATORY (UK) LIMITED Charges

15 January 2003
Chattels mortgage
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Hplc & laboratory equipment, s/nos. DE8031082, DE82200228…
8 May 2002
Debenture
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…