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..
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 | : |
|
Registered Address | : | Berry Smith Llp, Haywood House, Cardiff, CF10 3GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF | Director | 01 November 2018 | Active |
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF | Director | 16 January 2018 | Active |
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN | Secretary | 10 February 2006 | Active |
107 Lavender Sweep, Clapham, London, SW11 1EA | Secretary | 01 October 1995 | Active |
Green Gables, Gwmavon, Blaenavon, NP4 9LF | Secretary | - | Active |
Rose Cottage, 36 Thistlecroft Road, Walton On Thames, KT12 5QZ | Secretary | 17 January 1997 | Active |
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN | Director | 04 December 2009 | Active |
51, Sawyer Road, Suite 200, Waltham, Usa, 02453 | Director | 24 July 2015 | Active |
3 Southwell Close, Broad Oak, Hereford, HR2 8DZ | Director | 01 January 1998 | Active |
3 Bayfield Avenue, Frimley, Camberley, GU16 5TT | Director | 05 April 1994 | Active |
C/O Theratase Ltd, Golden Gate Tyglas Avenue, Cardiff, CF14 5DX | Director | 21 December 1995 | Active |
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 | Director | 05 April 1994 | Active |
5 Basildene Close, Gilwern, Abergavenny, NP7 0AW | Director | 01 May 1995 | Active |
C/O Alere Inc, 51 Sawyer Road, Suite 200, Waltham, Usa, | Director | 21 December 2012 | Active |
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF | Director | 01 November 2018 | Active |
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF | Director | 16 January 2018 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Director | 22 April 2010 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Director | 13 September 2010 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Corporate Director | 28 August 2007 | Active |
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, United Kingdom, CF14 5DX | Corporate Director | 15 September 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.