Aesica Bc Limited CRAMLINGTON


Aesica Bc Limited was dissolved on 2021-05-18. Aesica Bc was a private limited company that could have been found at Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, NE23 3JL, Northumberland, ENGLAND. This company (formally formed on 2011-07-15) was run by 2 directors.
Director Mark Q. who was appointed on 15 June 2020.
Director Thomas E. who was appointed on 04 February 2020.

The company was officially classified as "manufacture of basic pharmaceutical products" (21100). According to the Companies House database, there was a name change on 2011-09-12, their previous name was De Facto 1887. The last confirmation statement was filed on 2020-07-15 and last time the annual accounts were filed was on 31 January 2020. 2015-07-15 was the date of the last annual return.

Aesica Bc Limited Address / Contact

Office Address Aesica Bc Limited Windmill Industrial Estate
Office Address2 Shotton Lane
Town Cramlington
Post code NE23 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07707393
Date of Incorporation Fri, 15th Jul 2011
Date of Dissolution Tue, 18th May 2021
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st January
Company age 10 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 29th Jul 2021
Last confirmation statement dated Wed, 15th Jul 2020

Company staff

Mark Q.

Position: Director

Appointed: 15 June 2020

Thomas E.

Position: Director

Appointed: 04 February 2020

Andrew J.

Position: Secretary

Appointed: 07 September 2018

Resigned: 30 April 2020

Paul H.

Position: Secretary

Appointed: 28 February 2018

Resigned: 07 September 2018

Paul H.

Position: Director

Appointed: 01 May 2017

Resigned: 04 February 2020

John I.

Position: Director

Appointed: 13 December 2016

Resigned: 28 February 2018

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

Richard C.

Position: Director

Appointed: 12 November 2014

Resigned: 13 December 2016

Iain W.

Position: Director

Appointed: 12 November 2014

Resigned: 02 November 2015

Jonathan G.

Position: Director

Appointed: 12 November 2014

Resigned: 04 February 2020

Iain W.

Position: Secretary

Appointed: 12 November 2014

Resigned: 02 November 2015

Nicholas J.

Position: Secretary

Appointed: 11 October 2011

Resigned: 12 November 2014

Robert H.

Position: Director

Appointed: 11 October 2011

Resigned: 08 January 2015

Nicholas J.

Position: Director

Appointed: 11 October 2011

Resigned: 08 January 2015

Adrian Y.

Position: Director

Appointed: 27 July 2011

Resigned: 14 November 2011

David M.

Position: Director

Appointed: 27 July 2011

Resigned: 14 November 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 15 July 2011

Resigned: 27 July 2011

Ruth B.

Position: Director

Appointed: 15 July 2011

Resigned: 27 July 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 2011

Resigned: 27 July 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 15 July 2011

Resigned: 27 July 2011

People with significant control

Aesica M2 Limited

Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, NE23 3JL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 7735988
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 1887 September 12, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 11/10/20
filed on: 14th, October 2020
Free Download (1 page)

Company search