Company NameHarwood Microbiology Consulting Limited
DirectorColin Robert Harwood
Company StatusActive
Company Number09479289
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Colin Robert Harwood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMrs Sally Harwood
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Registered office address changed from 18 Meadowfield Road Stocksfield Northumberland NE43 7PY United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 18 Meadowfield Road Stocksfield Northumberland NE43 7PY United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 May 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(3 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)