Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOTRACE LIMITED
Company Information for

BIOTRACE LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
02261333
Private Limited Company
Active

Company Overview

About Biotrace Ltd
BIOTRACE LIMITED was founded on 1988-05-24 and has its registered office in Bracknell. The organisation's status is listed as "Active". Biotrace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIOTRACE LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in RG12
 
Telephone01656768844
 
Filing Information
Company Number 02261333
Company ID Number 02261333
Date formed 1988-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOTRACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOTRACE LIMITED
The following companies were found which have the same name as BIOTRACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOTRACE 3G LLC California Unknown
BIOTRACE ANALYTICS LIMITED 34 CROYDON ROAD CATERHAM CR3 6QB Active Company formed on the 2024-02-24
BIOTRACE INTERNATIONAL LIMITED 3 M CENTRE CAIN ROAD CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT Dissolved Company formed on the 1993-09-27
BIOTRACE INTERNATIONAL , INC. 21312 30TH DR SE BOTHELL WA 98021 Dissolved Company formed on the 1990-01-04
BIOTRACE INC Delaware Unknown
BIOTRACE INC Delaware Unknown
BIOTRACE INC Georgia Unknown
BIOTRACE INC Georgia Unknown
BIOTRACE INC Georgia Unknown
BIOTRACE INC California Unknown
BIOTRACE INCORPORATED New Jersey Unknown
BIOTRACE INC. 277 S WASHINGTON ST SUITE 310 ALEXANDRIA VA 22314 WITHDRAWN-MERGER Company formed on the 2003-01-08
BIOTRACE LABORATORIES, INC. 5181 PINE TREE DRIVE MIAMI BEACH FL 33140 Inactive Company formed on the 1991-04-17
BIOTRACE LLC Louisiana Unknown
BIOTRACE MEDICAL, INC. 1275 GOLDEN OAK DRIVE TARPON SPRINGS FL 34689 Inactive Company formed on the 2001-04-11
BIOTRACE MEDICAL INC Delaware Unknown
BIOTRACE MEDICAL INCORPORATED California Unknown
BIOTRACE MEDICAL, INC. 3925 BOHANNON DR STE 200 MENLO PARK CA 94025 Active Company formed on the 2021-02-03
BIOTRACE PATEL NOTE, LLC 5600 MARINER STREET TAMPA FL 33609 Active Company formed on the 2020-04-03
BIOTRACE PATEL B2 LLC 5600 MARINER ST. TAMPA FL 33609 Active Company formed on the 2021-01-25

Company Officers of BIOTRACE LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2013-04-01
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2007-09-01 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-05-01 2018-04-30
DAVID JAMES ASHLEY
Company Secretary 2013-04-01 2015-05-01
DONALD GRAY
Director 2011-04-29 2015-01-19
CHRISTOPHER PIKETT
Company Secretary 2007-09-01 2013-03-31
CHRISTOPHER PIKETT
Director 2007-09-01 2013-03-31
KENNETH ARTHUR BROWNLEE
Director 2007-09-01 2011-04-29
GARY MICHAEL STAPLETON
Director 2007-09-01 2011-04-29
PETER WILLIAM JOHN MORGAN
Director 1996-05-02 2007-09-30
PETER WILLIAM JOHN MORGAN
Company Secretary 1996-05-02 2007-08-31
JAMES ROBERT OWEN WYNNE
Director 2000-04-07 2007-08-31
IAN ROY JOHNSON
Director 1992-05-24 2007-03-31
SAMIR HASAN PATEL
Director 2001-05-09 2006-02-08
THOMAS ROLAND PHILIP SHELTON
Director 2002-11-01 2004-11-04
JAMES KEIR
Director 1995-06-25 1999-07-02
MALCOLM ROBERT KITTS
Director 1994-11-21 1998-03-27
COLIN GRIFFITHS
Company Secretary 1992-05-24 1996-05-20
COLIN GRIFFITHS
Director 1992-05-24 1996-05-20
BRIAN CECIL JAMES LEVETT
Director 1992-05-24 1996-01-03
SIMON HUGH VERDON ACLAND
Director 1992-05-24 1993-11-12
DAVID EUROF EVANS
Director 1992-05-24 1993-11-12
EDWARD JOHN HUNT
Director 1992-05-24 1993-11-12
DAVID MORRISON
Director 1992-05-24 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-03-22 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN AEARO LIMITED Director 2018-05-01 CURRENT 1995-06-12 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY ROW LIMITED Director 2018-05-01 CURRENT 2011-12-22 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN T.A.G. LIMITED Director 2018-05-01 CURRENT 2002-03-11 Liquidation
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN SALA GROUP LIMITED Director 2018-05-01 CURRENT 1964-12-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-16AP03SECRETARY APPOINTED MR IAN RICHARD BROWN
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JUBB
2018-04-30SH20STATEMENT BY DIRECTORS
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP .1;USD .01
2018-04-30SH1930/04/18 STATEMENT OF CAPITAL GBP 0.10 30/04/18 STATEMENT OF CAPITAL USD 0.01
2018-04-30CAP-SSSOLVENCY STATEMENT DATED 12/04/18
2018-04-30RES06REDUCE ISSUED CAPITAL 12/04/2018
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;USD 2897233.45;GBP 687363
2018-02-27SH1927/02/18 STATEMENT OF CAPITAL USD 2897233.45 27/02/18 STATEMENT OF CAPITAL GBP 687363.0
2018-02-27SH20STATEMENT BY DIRECTORS
2018-02-27CAP-SSSOLVENCY STATEMENT DATED 13/02/18
2018-02-27RES06REDUCE ISSUED CAPITAL 13/02/2018
2017-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1151339;USD 2897233.45
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1151339;USD 2897233.45
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1151339;USD 2897233.45
2016-05-19AR0109/05/16 FULL LIST
2016-05-19AR0109/05/16 FULL LIST
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1151339;USD 2897233.45
2015-07-01AR0109/05/15 FULL LIST
2015-05-01AP03SECRETARY APPOINTED MR DAVID ANTHONY JUBB
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID ASHLEY
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1151339;USD 2897233.45
2014-05-28AR0109/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0109/05/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-04AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AR0109/05/12 FULL LIST
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 3 M CENTRE CAIN ROAD CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-21AR0109/05/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED DONALD GRAY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY STAPLETON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0109/05/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-17RES13RES QUOTING SECT 175A 16/10/2008
2008-10-17RES13RES QUOTING SECT 175A 16/10/2008
2008-06-03363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-15288bDIRECTOR RESIGNED
2007-09-11353LOCATION OF REGISTER OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE SCIENCE PARK BRIDGEND MID GLAMORGAN CF31 3NA
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21288bDIRECTOR RESIGNED
2006-02-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 09/05/02; NO CHANGE OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-06-11288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BIOTRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOTRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-09 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-08 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-14 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1993-10-20 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-07-22 Satisfied BANK OF WALES PLC
LETTER OF CHARGE 1991-08-01 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1990-12-04 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL DEBENTURE 1989-10-19 Satisfied MID GLAMORGAN COUNTY COUNCIL
DEBENTURE 1989-09-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOTRACE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIOTRACE LIMITED

BIOTRACE LIMITED has registered 5 patents

GB2438332 , GB2281966 , GB2407638 , GB2356702 , GB2366011 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by BIOTRACE LIMITED

BIOTRACE LIMITED is the Owner at publication for the trademark UNI-LITE ™ (74570637) through the USPTO on the 1994-09-07
portable photon counter for use in testing samples for the presence of bacteria
BIOTRACE LIMITED is the Original registrant for the trademark UNI-LITE ™ (74570637) through the USPTO on the 1994-09-07
portable photon counter for use in testing samples for the presence of bacteria
Income
Government Income
We have not found government income sources for BIOTRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIOTRACE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIOTRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOTRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOTRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.