UKBizDB.co.uk

BIO CHEM RESEARCH LTD.

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

This company is commonly known as Bio Chem Research Ltd.. The company was founded 24 years ago and was given the registration number SC201557. The firm's registered office is in STIRLING. You can find them at 20 Barnton Street, , Stirling, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:BIO CHEM RESEARCH LTD.
Company Number:SC201557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:20 Barnton Street, Stirling, FK8 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 2, Units 1 & 2, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP

Secretary11 April 2005Active
Aarwilweg 12, Ch 3074 Muri, Bern, Switzerland,

Director01 April 2011Active
Block 2, Units 1 & 2, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP

Director01 March 2016Active
109 Anchorway Road, Coventry, CV3 6JH

Secretary28 September 2004Active
36 Sir Thomas Whites Road, Coventry, CV5 8DQ

Secretary15 November 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 November 1999Active
Highdown House, 11 Highdown Road, Leamington, England, CV31 1XT

Director08 August 2013Active
11 New Street, Bridge Of Allan, Stirling, FK9 4NZ

Director15 November 1999Active
Keresley House, Tamworth Road, Coventry, CV7 8JG

Director15 November 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 November 1999Active

People with Significant Control

Ms Shahana Kishver
Notified on:11 March 2023
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:15, Pinewood Grove, Coventry, England, CV5 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerd Christoph Ney
Notified on:15 November 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Keresley House, Tamworth Road, Coventry, England, CV7 8JG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.