UKBizDB.co.uk

BIO PARK HERTFORDSHIRE LIMITED

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

This company is commonly known as Bio Park Hertfordshire Limited. The company was founded 27 years ago and was given the registration number 03341897. The firm's registered office is in HATFIELD. You can find them at College Lane, College Lane, Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIO PARK HERTFORDSHIRE LIMITED
Company Number:03341897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 March 1997
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:College Lane, College Lane, Hatfield, Hertfordshire, England, AL10 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College Lane, College Lane, Hatfield, England, AL10 9AB

Director01 August 2017Active
33, Middleton Way, Leighton Buzzard, England, LU7 4BQ

Director15 November 2015Active
College Lane, College Lane, Hatfield, England, AL10 9AB

Secretary22 January 2016Active
2 Grass Warren, Tewin, AL6 0JJ

Secretary10 November 2000Active
81 Sopwell Lane, St Albans, AL1 1RN

Secretary27 March 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary27 March 1997Active
11 St Peters Close, St Albans, AL1 3ES

Director25 June 1999Active
Biopark, Broadwater Road, Welwyn Garden City, United Kingdom, AL7 3AX

Director30 April 2013Active
25 Faulkner Close, Milton, Cambridge, CB24 6EF

Director15 July 2007Active
2 Glebe Avenue, Flitwick, MK45 1HS

Director27 March 1997Active
8 Sandle Road, Bishops Stortford, CM23 5HY

Director12 June 2006Active
College Lane, College Lane, Hatfield, England, AL10 9AB

Director16 June 2017Active
College Lane, College Lane, Hatfield, England, AL10 9AB

Director07 June 2017Active
45 The Drive, Bengeo, Hertford, SG14 3DE

Director25 May 2006Active
14 Astwick Manor, Coopers Green Lane, Hatfield, England, AL10 9BP

Director15 November 2015Active
Woburn House, 20 Tavistock Square, London, WC1H 9HW

Director17 March 2006Active
21 Kinghorn Park, Maidenhead, SL6 7TX

Director27 March 1997Active
Gilvers, Markyate, AL3 8AD

Director16 March 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director27 March 1997Active

People with Significant Control

Polyfield Property Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:College Lane, College Lane, Hatfield, England, AL10 9AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Resolution

Resolution.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Address

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

Download
2016-12-12Accounts

Accounts with accounts type full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-01Accounts

Accounts with accounts type full.

Download
2016-01-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.