UKBizDB.co.uk

BBI DETECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbi Detection Limited. The company was founded 16 years ago and was given the registration number 06548539. The firm's registered office is in CARDIFF. You can find them at Haywood House, Dumfries Place, Cardiff, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:BBI DETECTION LIMITED
Company Number:06548539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Haywood House, Dumfries Place, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director10 March 2023Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director16 January 2018Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Secretary29 March 2008Active
Alere International, Clearblue Innovation Centre, Priory Business Park, Bedford, England, MK44 3UP

Secretary26 August 2014Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Director29 March 2008Active
Brynglas Cogan Hall, Sully Road, Penarth, CF64 2TQ

Director29 March 2008Active
51, Sawyer Road, Suite 200, Waltham, Usa,

Director24 July 2015Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director27 November 2018Active
The Courtyard, 73, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director04 June 2014Active
Carse Cottage Grange, Errol, Perth, PH2 7SZ

Director27 April 2010Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director20 February 2014Active
C/O Alere Inc, 51 Sawyer Road, Suite 200, Waltham, Usa,

Director21 December 2012Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director27 November 2018Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director07 July 2016Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Director04 December 2009Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Director13 September 2010Active

People with Significant Control

Bbi Diagnostics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Berry Smith Llp, Haywood House, Cardiff, United Kingdom, CF10 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.