Micregen Ltd BOLTON


Founded in 2015, Micregen, classified under reg no. 09714391 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Athanasios P., Stephen R. and Joanne K. and others. Of them, Barry S. has been with the company the longest, being appointed on 3 August 2015 and Athanasios P. has been with the company for the least time - from 2 October 2023. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Micregen Ltd Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09714391
Date of Incorporation Mon, 3rd Aug 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Athanasios P.

Position: Director

Appointed: 02 October 2023

Stephen R.

Position: Director

Appointed: 01 September 2021

Joanne K.

Position: Director

Appointed: 01 July 2019

James C.

Position: Director

Appointed: 01 May 2019

Peter O.

Position: Director

Appointed: 05 October 2016

Cary D.

Position: Director

Appointed: 13 September 2016

Barry S.

Position: Director

Appointed: 03 August 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Barry S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen R. This PSC owns 25-50% shares.

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 13 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand821 6071 923 1062 111 3841 250 5603 782 1793 709 0292 268 295679 282
Current Assets829 2241 948 4082 281 2641 282 9603 820 4554 068 3172 829 7711 184 265
Debtors7 61725 302169 88032 40038 276359 288561 476504 983
Other Debtors7 61725 30223 81832 40038 27650 422561 476504 983
Property Plant Equipment5 51210 41828 18390 39579 21184 30786 444115 983
Other
Accumulated Depreciation Impairment Property Plant Equipment4362 1894 60717 40831 12044 33558 09372 526
Average Number Employees During Period   911111517
Corporation Tax Recoverable  146 062  308 866481 141 
Creditors88 41099 73687 18760 20274 614189 006142 341209 171
Fixed Assets   90 39579 41184 50786 644116 183
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 85892 57324 12835 76541 017168 152
Increase From Depreciation Charge For Year Property Plant Equipment 1 7532 41812 80113 71213 21513 75814 879
Investments Fixed Assets    200200200200
Investments In Group Undertakings Participating Interests    200200200200
Net Current Assets Liabilities740 8141 848 6722 194 0771 222 7583 745 8413 879 3112 687 430975 094
Number Shares Issued Fully Paid    1 594 8951 786 1971 786 1971 786 197
Other Creditors72 62962 67086 48738 58632 98232 71237 28442 639
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       446
Other Disposals Property Plant Equipment       1 510
Other Taxation Social Security Payable14 64113 101  22 88029 33131 89943 285
Par Value Share    0000
Property Plant Equipment Gross Cost5 94812 60732 790107 803110 331128 642144 537188 509
Total Additions Including From Business Combinations Property Plant Equipment 6 65920 18375 0132 52818 31115 89545 482
Total Assets Less Current Liabilities746 3261 859 0902 222 2601 313 1533 825 2523 963 8182 774 0741 091 277
Trade Creditors Trade Payables1 14023 96570021 61618 752126 96373 158123 247

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom on 2024/01/04 to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 4th, January 2024
Free Download (1 page)

Company search