Company Information for CRETACEAN LTD
Mytogen House, 11 Browning Road, Heathfield, EAST SUSSEX, TN21 8DB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
CRETACEAN LTD | ||||||||||||
Legal Registered Office | ||||||||||||
Mytogen House 11 Browning Road Heathfield EAST SUSSEX TN21 8DB Other companies in TN22 | ||||||||||||
Previous Names | ||||||||||||
|
Company Number | 04613350 | |
---|---|---|
Company ID Number | 04613350 | |
Date formed | 2002-12-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/03/2022 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-16 08:47:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ATTILIA NATALIA PAGE |
||
BRIAN JOHN PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE FRANCIS TUCKER |
Director | ||
LEE FRANCIS TUCKER |
Company Secretary | ||
ANNE DOROTHY KITCHING |
Company Secretary | ||
JONATHAN REDFERN |
Director | ||
1ST CERT FORMATIONS LTD |
Nominated Secretary | ||
REPORTACTION LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LABTECH LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
LABTEC LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
LAB.TV LTD | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active | |
LABTEK LIMITED | Director | 1999-02-02 | CURRENT | 1987-08-17 | Active | |
LABTECH INTERNATIONAL LTD | Director | 1997-06-25 | CURRENT | 1993-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 19/06/20 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE FRANCIS TUCKER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2017 FROM MYTOGEN HOUSE 11 BROWNING ROAD HEATHFIELD TN21 8DB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ | |
RES15 | CHANGE OF COMPANY NAME 07/04/17 | |
CERTNM | COMPANY NAME CHANGED LABTECH FRANCE LTD CERTIFICATE ISSUED ON 07/04/17 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AP03 | Appointment of Mrs Attilia Natalia Page as company secretary on 2016-12-02 | |
TM02 | Termination of appointment of Lee Francis Tucker on 2016-12-02 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Brian John Page on 2013-11-05 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/12 FROM 1 Acorn House the Broyle Ringmer East Sussex BN8 5NN | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE FRANCIS TUCKER / 14/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE FRANCIS TUCKER / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS TUCKER / 14/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS TUCKER / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN PAGE / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LABTEK NYXOR LIMITED CERTIFICATE ISSUED ON 03/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
CERTNM | COMPANY NAME CHANGED LABTECH NYXOR LIMITED CERTIFICATE ISSUED ON 03/08/05 | |
CERTNM | COMPANY NAME CHANGED LABTECH UK LIMITED CERTIFICATE ISSUED ON 28/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NYXOR BIOTECH LIMITED CERTIFICATE ISSUED ON 10/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 174 CHERRYHINTON ROAD CAMBRIDGE CB1 7AN | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2012-04-01 | £ 753,614 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRETACEAN LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 27,930 |
Current Assets | 2012-04-01 | £ 807,931 |
Debtors | 2012-04-01 | £ 264,758 |
Fixed Assets | 2012-04-01 | £ 30,462 |
Shareholder Funds | 2012-04-01 | £ 84,779 |
Stocks Inventory | 2012-04-01 | £ 515,243 |
Tangible Fixed Assets | 2012-04-01 | £ 29,049 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as CRETACEAN LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |