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..
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 | : |
|
Registered Address | : | Haywood House, Dumfries Place, Cardiff, CF10 3GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 10 March 2023 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 16 January 2018 | Active |
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN | Secretary | 29 March 2008 | Active |
Alere International, Clearblue Innovation Centre, Priory Business Park, Bedford, England, MK44 3UP | Secretary | 26 August 2014 | Active |
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN | Director | 29 March 2008 | Active |
Brynglas Cogan Hall, Sully Road, Penarth, CF64 2TQ | Director | 29 March 2008 | Active |
51, Sawyer Road, Suite 200, Waltham, Usa, | Director | 24 July 2015 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 27 November 2018 | Active |
The Courtyard, 73, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX | Director | 04 June 2014 | Active |
Carse Cottage Grange, Errol, Perth, PH2 7SZ | Director | 27 April 2010 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX | Director | 20 February 2014 | Active |
C/O Alere Inc, 51 Sawyer Road, Suite 200, Waltham, Usa, | Director | 21 December 2012 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 27 November 2018 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Director | 07 July 2016 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Director | 04 December 2009 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Director | 13 September 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.