Precious Cells International Limited

DataGardener
in administration
Micro

Precious Cells International Limited

07210233Private Limited With Share Capital

Po Box 16664, 18 Priory Queensway, Birmingham, B46FD
Incorporated

31/03/2010

Company Age

16 years

Directors

0

Employees

38

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Precious Cells International Limited (07210233) is a private limited with share capital incorporated on 31/03/2010 (16 years old) and registered in birmingham, B46FD. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 31/03/2010
B46FD
38 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£2.48M

Net Assets

£-968.2K

Cash

£104.9K

Key Metrics

38

Employees

103

Shareholders

1

Patents

3

CCJs

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

79
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-09-2021
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:06-01-2021
Liquidation Compulsory Completion
Category:Insolvency
Date:06-01-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-10-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-09-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-09-2018
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:08-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2017
Capital Allotment Shares
Category:Capital
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2016
Capital Cancellation Shares
Category:Capital
Date:17-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:22-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-08-2016
Capital Allotment Shares
Category:Capital
Date:04-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Capital Alter Shares Subdivision
Category:Capital
Date:29-08-2014
Resolution
Category:Resolution
Date:29-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Capital Allotment Shares
Category:Capital
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:01-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2011
Legacy
Category:Mortgage
Date:07-07-2010
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Incorporation Company
Category:Incorporation
Date:31-03-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date21/12/2017
Latest Accounts31/03/2017

Trading Addresses

18 The Priory Queensway, Birmingham, B46FDRegistered

Contact

07445835430
trustee@mfdp.org.uk
mfdp.org.uk
Po Box 16664, 18 Priory Queensway, Birmingham, B46FD