Selective Antibodies Limited

General information

Name:

Selective Antibodies Ltd

Office Address:

2 Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne

Number: 02575564

Incorporation date: 1991-01-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Selective Antibodies came into being in 1991 as a company enlisted under no 02575564, located at NE12 8EG Newcastle Upon Tyne at 2 Gosforth Park Avenue. The firm has been in business for thirty three years and its last known state is active. This enterprise's registered with SIC code 72110 which stands for Research and experimental development on biotechnology. Selective Antibodies Ltd filed its account information for the financial year up to 2022-11-30. The business latest annual confirmation statement was released on 2023-01-21.

As found in the firm's directors directory, since April 2005 there have been three directors: Declan C., William C. and Colin S.. To help the directors in their tasks, this firm has been utilizing the skills of Ingeborg S. as a secretary for the last 15 years.

Colin S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ingeborg S.

Role: Secretary

Appointed: 08 October 2009

Latest update: 2 April 2024

Declan C.

Role: Director

Appointed: 01 April 2005

Latest update: 2 April 2024

William C.

Role: Director

Appointed: 18 March 1991

Latest update: 2 April 2024

Colin S.

Role: Director

Appointed: 11 March 1991

Latest update: 2 April 2024

People with significant control

Colin S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts 26 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

52-54 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

52-54 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

52-54 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

1st Floor, Buckhurst House 42/44 Buckhurst Avenue

Post code:

TN13 1LZ

City / Town:

Sevenoaks

Accountant/Auditor,
2013 - 2014

Name:

Cameron Cunningham Limited

Address:

1st Floor, Buckhurst House 42/44 Buckhurst Avenue

Post code:

TN13 1LZ

City / Town:

Sevenoaks

Accountant/Auditor,
2012

Name:

Cameron Cunningham Llp

Address:

145 High Street

Post code:

TN13 1XJ

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
33
Company Age

Closest Companies - by postcode