UKBizDB.co.uk

BBI ENZYMES (UK) LIMITED

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

This company is commonly known as Bbi Enzymes (uk) Limited. The company was founded 52 years ago and was given the registration number 01034731. The firm's registered office is in CARDIFF. You can find them at Berry Smith Llp, Haywood House, Cardiff, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:BBI ENZYMES (UK) LIMITED
Company Number:01034731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Berry Smith Llp, Haywood House, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director01 November 2018Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

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

Secretary10 February 2006Active
107 Lavender Sweep, Clapham, London, SW11 1EA

Secretary01 October 1995Active
Green Gables, Gwmavon, Blaenavon, NP4 9LF

Secretary-Active
Rose Cottage, 36 Thistlecroft Road, Walton On Thames, KT12 5QZ

Secretary17 January 1997Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Director04 December 2009Active
51, Sawyer Road, Suite 200, Waltham, Usa, 02453

Director24 July 2015Active
3 Southwell Close, Broad Oak, Hereford, HR2 8DZ

Director01 January 1998Active
3 Bayfield Avenue, Frimley, Camberley, GU16 5TT

Director05 April 1994Active
C/O Theratase Ltd, Golden Gate Tyglas Avenue, Cardiff, CF14 5DX

Director21 December 1995Active
The Beeches, 54 Pen-Y-Pound, Abergavenny, NP7 7RW

Director-Active
43 Plas Derwen View, Abergavenny, NP7 9SX

Director-Active
Cotswold Graze Hill, Ravensden, Bedford, MK44 2TF

Director05 April 1994Active
5 Basildene Close, Gilwern, Abergavenny, NP7 0AW

Director01 May 1995Active
C/O Alere Inc, 51 Sawyer Road, Suite 200, Waltham, Usa,

Director21 December 2012Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director01 November 2018Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director16 January 2018Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Director22 April 2010Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Director13 September 2010Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Corporate Director28 August 2007Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX

Corporate Director15 September 1995Active

People with Significant Control

Bbi Solutions Oem Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Berry Smith Llp, Haywood House, Cardiff, Wales, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.