General information

Name:

Microbz Limited

Office Address:

Unit 5 Unit 5 Broad Lane Farm Broad Lane SN12 6RJ Melksham

Number: 07154876

Incorporation date: 2010-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01249760182

Emails:

  • info@microbz.co.uk

Website

www.microbz.co.uk

Description

Data updated on:

Registered as 07154876 fourteen years ago, Microbz Ltd is a Private Limited Company. The business active mailing address is Unit 5 Unit 5 Broad Lane Farm, Broad Lane Melksham. From 7th March 2012 Microbz Ltd is no longer under the name Reaplenish. This company's SIC and NACE codes are 23990 which stands for Manufacture of other non-metallic mineral products n.e.c.. 2022-03-31 is the last time company accounts were filed.

The corporation's trademark is "Bio~Live Gold". They proposed it on 2016/04/26 and it was accepted three months later. The trademark's registration remains valid until 2026/04/26.

For this specific limited company, a variety of director's duties up till now have been carried out by Katie G., Susan A. and Jeffrey A.. Amongst these three managers, Susan A. has been with the limited company for the longest time, having been a part of the Management Board since 2010.

Executives who have control over the firm are as follows: Susan A. owns 1/2 or less of company shares. Jeffrey A. has substantial control or influence over the company.

  • Previous company's names
  • Microbz Ltd 2012-03-07
  • Reaplenish Ltd 2010-02-11

Trade marks

Trademark UK00003161456
Trademark image:-
Trademark name:Bio~Live Gold
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-07-29
Renewal date:2026-04-26
Owner name:Microbz Ltd
Owner address:Naish House, Spirthill, Spirthill, Nr Calne, United Kingdom, SN11 9HW

Financial data based on annual reports

Company staff

Katie G.

Role: Director

Appointed: 04 November 2021

Latest update: 8 March 2024

Susan A.

Role: Director

Appointed: 11 February 2010

Latest update: 8 March 2024

Jeffrey A.

Role: Director

Appointed: 11 February 2010

Latest update: 8 March 2024

People with significant control

Susan A.
Notified on 6 July 2019
Nature of control:
1/2 or less of shares
Jeffrey A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23 December 2015
Date Approval Accounts 23 December 2015
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Naish House Spirthill

Post code:

SN11 9HW

City / Town:

Calne

HQ address,
2013

Address:

Naish House Spirthill

Post code:

SN11 9HW

City / Town:

Calne

HQ address,
2014

Address:

Naish House Spirthill

Post code:

SN11 9HW

City / Town:

Calne

HQ address,
2015

Address:

Naish House Spirthill

Post code:

SN11 9HW

City / Town:

Calne

Accountant/Auditor,
2012 - 2014

Name:

Ams Accountancy Limited

Address:

Delta 606 Welton Road Delta Office Park

Post code:

SN5 7XF

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 23990 : Manufacture of other non-metallic mineral products n.e.c.
14
Company Age

Closest Companies - by postcode