UKBizDB.co.uk

BIO GROUP LIMITED

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

This company is commonly known as Bio Group Limited. The company was founded 17 years ago and was given the registration number 06019372. The firm's registered office is in IPSWICH. You can find them at 4cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIO GROUP LIMITED
Company Number:06019372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2006
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building 159, Princes Street, Ipswich, IP1 1QJ

Secretary04 April 2013Active
Gissings Farm, Cratfield Road, Fressingfield, Eye, IP21 5SH

Director14 February 2007Active
Monkwood Cottage, Whitakers Way, Loughton, IG10 1SQ

Secretary14 February 2007Active
31 Long Lane, Willingham, Cambridge, CB4 5LB

Secretary06 May 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary05 December 2006Active
Willingham House Flexon Business, Park Streatham Road, Wilburton, CB6 3RY

Director11 January 2010Active
Manor Farm, Semer, Ipswich, IP7 6JB

Director26 March 2007Active
White House Farm, Elmsett Road, Whatfield, Ipswich, IP7 6LL

Director26 March 2007Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director26 March 2007Active
The Barn Fordham House, Estate, Newmarket Road Fordham, Ely, United Kingdom, CB7 5LL

Director01 December 2009Active
Monkwood Cottage, Whitakers Way, Loughton, IG10 1SQ

Director14 February 2007Active
31 Long Lane, Willingham, Cambridge, CB4 5LB

Director26 March 2007Active
Maynards, Little Sampford, Saffron Walden, CB10 2QP

Director26 March 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director05 December 2006Active

People with Significant Control

Mr Steve Sharratt
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Third Floor Connexions Building 159, Princes Street, Ipswich, IP1 1QJ
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 (7 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
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Address

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

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-03Address

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

Download
2017-04-26Insolvency

Liquidation disclaimer notice.

Download
2017-04-26Insolvency

Liquidation disclaimer notice.

Download
2017-04-26Insolvency

Liquidation disclaimer notice.

Download
2017-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2017-04-26Resolution

Resolution.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Resolution

Resolution.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-02-02Address

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

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.