You are here: bizstats.co.uk > a-z index > 3 list > 3C list

3cr Bioscience Limited HARLOW


3cr Bioscience Limited is a private limited company situated at Unit 10 West Point Business Park, West Road, Harlow CM20 2BU. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-09-27, this 6-year-old company is run by 6 directors and 1 secretary.
Director Sarah H., appointed on 13 March 2023. Director Wendy B., appointed on 18 February 2021. Director Sheetal J., appointed on 04 December 2020.
Changing the topic to secretaries, we can name: Steven A., appointed on 27 September 2017.
The company is officially classified as "technical testing and analysis" (Standard Industrial Classification code: 71200), "research and experimental development on biotechnology" (Standard Industrial Classification code: 72110), "manufacture of other chemical products n.e.c." (Standard Industrial Classification code: 20590).
The latest confirmation statement was sent on 2023-02-19 and the due date for the next filing is 2024-03-04. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

3cr Bioscience Limited Address / Contact

Office Address Unit 10 West Point Business Park
Office Address2 West Road
Town Harlow
Post code CM20 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10984711
Date of Incorporation Wed, 27th Sep 2017
Industry Technical testing and analysis
Industry Research and experimental development on biotechnology
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Sarah H.

Position: Director

Appointed: 13 March 2023

Wendy B.

Position: Director

Appointed: 18 February 2021

Sheetal J.

Position: Director

Appointed: 04 December 2020

Nisha J.

Position: Director

Appointed: 18 April 2019

Steven A.

Position: Director

Appointed: 27 September 2017

Steven A.

Position: Secretary

Appointed: 27 September 2017

John H.

Position: Director

Appointed: 27 September 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Steven A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nisha J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 27 September 2017
Ceased on 12 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven A.

Notified on 27 September 2017
Ceased on 12 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Nisha J.

Notified on 4 December 2020
Ceased on 12 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Nisha J.

Notified on 15 November 2018
Ceased on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand67 611308 080314 705362 1591 402 302
Current Assets156 113519 832610 814838 9481 775 556
Debtors84 978149 844192 488247 789188 615
Net Assets Liabilities129 615425 277502 509840 6721 614 856
Other Debtors3 73313 83332 50519 39921 731
Property Plant Equipment19 24271 912100 21284 20984 908
Total Inventories3 52461 90875 825155 842111 885
Other
Accumulated Depreciation Impairment Property Plant Equipment3 62713 40937 19266 323101 419
Additions Other Than Through Business Combinations Property Plant Equipment   13 12835 795
Average Number Employees During Period23359
Creditors42 469154 242189 47766 835224 381
Current Asset Investments  27 79673 15872 754
Increase From Depreciation Charge For Year Property Plant Equipment3 62710 34623 78329 13135 096
Net Current Assets Liabilities113 644365 590421 337772 1131 551 175
Other Creditors10 2003 6695 6905 7053 950
Other Investments Other Than Loans  27 79673 15872 754
Other Taxation Social Security Payable29 846147 335179 47756 357200 969
Property Plant Equipment Gross Cost22 86985 321137 404150 532186 327
Provisions For Liabilities Balance Sheet Subtotal3 27112 22519 04015 65021 227
Total Assets Less Current Liabilities132 886437 502521 549856 3221 636 083
Trade Creditors Trade Payables2 4233 2384 3104 77319 462
Trade Debtors Trade Receivables81 245136 011159 983228 390166 884
Transfers To From Retained Earnings Increase Decrease In Equity  2 7866 030-25 959
Disposals Decrease In Depreciation Impairment Property Plant Equipment 564   
Disposals Property Plant Equipment 13 722   
Total Additions Including From Business Combinations Property Plant Equipment22 86976 17452 083  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 19th February 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search