UKBizDB.co.uk

BIOCATALYSTS (1995) LIMITED

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

This company is commonly known as Biocatalysts (1995) Limited. The company was founded 40 years ago and was given the registration number 01766880. The firm's registered office is in NR CARDIFF. You can find them at Cefn Coed, Parc Nantgarw, Nr Cardiff, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIOCATALYSTS (1995) LIMITED
Company Number:01766880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1983
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cefn Coed, Parc Nantgarw, Nr Cardiff, CF15 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cefn Coed, Parc Nantgarw, Nr Cardiff, CF15 7QQ

Director29 May 2020Active
Cae Gwyn, Bro Waldo, Clynderwen, SA66 7NQ

Secretary03 June 1995Active
137 Mallards Reach, Marshfield, Cardiff, CF3 2NL

Secretary-Active
Park Cottage Sandford Lane, Hurst, Reading, RG10 0SU

Director-Active
Netherdene Haverbreaks Road, Lancaster, LA1 5BJ

Director28 November 1994Active
Netherdene Haverbreaks Road, Lancaster, LA1 5BJ

Director-Active
7 Kerdistone Close, Potters Bar, EN6 1LG

Director-Active
Glenview Common Road, Gilwern, Abergavenny, NP7 0DR

Director-Active
Cae Gwyn, Bro Waldo, Clynderwen, SA66 7NQ

Director03 June 1995Active
Holy Lodge, Holymoor Road, Holymoorside, Chesterfield, S42 7DS

Director03 June 1995Active
Westfield House, Wellfield Lane, Marshfield, Cardiff, CF3 2UB

Director-Active

People with Significant Control

B.R.A.I.N. Biotechnology Research And Information Network Uk Ltd
Notified on:01 January 2019
Status:Active
Country of residence:Wales
Address:Cefn Coed, Cefn Coed, Cardiff, Wales, CF15 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Stuart Ian West
Notified on:20 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Cefn Coed, Nr Cardiff, CF15 7QQ
Nature of control:
  • Significant influence or control as firm

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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-31Dissolution

Dissolution application strike off company.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Officers

Termination secretary company with name termination date.

Download
2017-08-28Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2016-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.