ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980012

Incorporation date

18/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DUBOFF & CO, Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-05-21
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Peter Signal as a director
dot icon09/04/2010
Termination of appointment of Peter Signal as a secretary
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon06/01/2010
Director's details changed for Peter Errol Signal on 2009-10-18
dot icon06/01/2010
Director's details changed for Steven Linscott Goode on 2009-10-18
dot icon06/01/2010
Secretary's details changed for Peter Errol Signal on 2009-10-18
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 18/10/08; full list of members
dot icon06/03/2008
Appointment terminated director roger davey
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 18/10/07; no change of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 18/10/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: razak mallery knyvett house the causeway staines middlesex TW18 3BA
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 18/10/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 18/10/04; full list of members
dot icon15/03/2004
New secretary appointed
dot icon09/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 18/10/03; full list of members
dot icon07/08/2003
Secretary resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 18/10/02; full list of members
dot icon18/11/2002
Miscellaneous
dot icon08/03/2002
Registered office changed on 08/03/02 from: 1 moreton farm moreton eye leominster herefordshire HR6 0DP
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 18/10/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 18/10/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 18/10/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-03-31
dot icon16/11/1998
Return made up to 18/10/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-03-31
dot icon08/12/1997
Return made up to 18/10/97; no change of members
dot icon08/01/1997
Registered office changed on 08/01/97 from: 18 etnam street leominster herefordshire HR6 8AQ
dot icon08/01/1997
Return made up to 18/10/96; no change of members
dot icon22/08/1996
Ad 17/03/95--------- £ si 998@1
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 18/10/95; full list of members
dot icon06/10/1995
New director appointed
dot icon02/10/1995
Accounting reference date extended from 31/10 to 31/03
dot icon01/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1994
Director resigned;new director appointed
dot icon18/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
18/10/1994 - 18/10/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
18/10/1994 - 18/10/1994
5474
Signal, Peter Errol
Director
01/07/1995 - 01/04/2010
1
Signal, Peter Errol
Secretary
31/03/2003 - 01/04/2010
1
Goode, Steven Linscott
Secretary
18/10/1994 - 31/03/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED

ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at C/O DUBOFF & CO, Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED?

toggle

ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED is currently Active. It was registered on 18/10/1994 .

Where is ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED located?

toggle

ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED is registered at C/O DUBOFF & CO, Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UA.

What does ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED do?

toggle

ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ANIMAL REPRODUCTIVE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.