Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATC BIOTECH LIMITED
Company Information for

GATC BIOTECH LIMITED

UNIT G1 VALIANT WAY, I54 BUSINESS PARK, WOLVERHAMPTON, WV9 5GB,
Company Registration Number
04978125
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gatc Biotech Ltd
GATC BIOTECH LIMITED was founded on 2003-11-27 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Gatc Biotech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GATC BIOTECH LIMITED
 
Legal Registered Office
UNIT G1 VALIANT WAY
I54 BUSINESS PARK
WOLVERHAMPTON
WV9 5GB
Other companies in B3
 
Filing Information
Company Number 04978125
Company ID Number 04978125
Date formed 2003-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB833557319  
Last Datalog update: 2020-08-04 18:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATC BIOTECH LIMITED
Is this data useful to you?
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.

Company Officers of GATC BIOTECH LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2017-12-07
MARCUS BENZ
Director 2007-09-01
PATRICK JOSEPH KELLY
Director 2018-03-14
ALICE IRENE MILLS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HOLDER
Company Secretary 2003-11-27 2017-12-07
PETER POHL
Director 2003-11-27 2017-09-30
THOMAS POHL
Director 2003-11-27 2007-09-01
HOWARD THOMAS
Nominated Secretary 2003-11-27 2003-11-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-11-27 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS NDSM LIMITED Director 2016-07-18 CURRENT 1990-09-12 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS RESILLION UK LIMITED Director 2014-11-04 CURRENT 2005-09-07 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-28DS01Application to strike the company off the register
2020-04-20SH19Statement of capital on 2020-04-20 GBP 1
2020-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-20SH20Statement by Directors
2020-04-20CAP-SSSolvency Statement dated 02/04/20
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BENZ
2018-03-14AP01DIRECTOR APPOINTED PATRICK JOSEPH KELLY
2018-03-14AP01DIRECTOR APPOINTED MRS ALICE IRENE MILLS
2018-02-22CH01Director's details changed for Dr Marcus Benz on 2018-02-22
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-12-07PSC07CESSATION OF GATC BIOTECH AG AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC02Notification of Eurofins Scientific S.E. as a person with significant control on 2017-07-06
2017-12-07TM02Termination of appointment of Stephen John Holder on 2017-12-07
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL
2017-12-07AP03Appointment of Mrs Alice Irene Mills as company secretary on 2017-12-07
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER POHL
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 352460
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN HOLDER on 2016-09-29
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 352460
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 352460
2014-12-10AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 352460
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0127/11/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0127/11/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-13AR0127/11/10 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-08RES01ADOPT ARTICLES 29/12/2009
2010-02-08SH0129/12/09 STATEMENT OF CAPITAL GBP 352460
2009-12-18AR0127/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER POHL / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BENZ / 27/11/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-0788(2)AD 30/04/08 GBP SI 47460@1=47460 GBP IC 5000/52460
2007-12-14363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-14225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-05-1888(2)RAD 29/04/04--------- £ SI 4999@1=4999 £ IC 1/5000
2004-01-10288bSECRETARY RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to GATC BIOTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATC BIOTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATC BIOTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 GATC BIOTECH LIMITED

Intangible Assets
Patents
We have not found any records of GATC BIOTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATC BIOTECH LIMITED
Trademarks
We have not found any records of GATC BIOTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATC BIOTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as GATC BIOTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GATC BIOTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATC BIOTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATC BIOTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.