Dissolved 2017-11-21
Company Information for BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED
NUNEATON, WARWICKSHIRE, CV11,
|
Company Registration Number
06529149
Private Limited Company
Dissolved Dissolved 2017-11-21 |
Company Name | |
---|---|
BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED | |
Legal Registered Office | |
NUNEATON WARWICKSHIRE | |
Company Number | 06529149 | |
---|---|---|
Date formed | 2008-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN LAWLESS |
||
PAUL MARTIN LAWLESS |
||
CHRISTOPHER JAMES NESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LAXTON |
Director | ||
GEORGINA DIANE LEWIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALFORDINSOLE HEALTHCARE LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
SALFORDINSOLE HEALTHCARE LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
EQUITAS PARTNERSHIP LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 15 CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 93 EARLS ROAD NUNEATON WARWICKSHIRE CV11 5HP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAXTON | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NESTER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWLESS / 01/02/2010 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PAUL MARTIN LAWLESS | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGINA LEWIS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM LEGAL OFFICE FARADAY HOUSE UNIVERSITY OF SALFORD SALFORD M5 4WT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products
Creditors Due Within One Year | 2012-04-01 | £ 25,284 |
---|
Creditors and other liabilities
|
|
|
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 BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,635 |
Current Assets | 2012-04-01 | £ 46,330 |
Debtors | 2012-04-01 | £ 22,460 |
Fixed Assets | 2012-04-01 | £ 10,261 |
Shareholder Funds | 2012-04-01 | £ 31,307 |
Stocks Inventory | 2012-04-01 | £ 15,235 |
Tangible Fixed Assets | 2012-04-01 | £ 10,261 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as BIOMECH TECHNOLOGIES INTERNATIONAL LIMITED are:
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. |