UKBizDB.co.uk

BIOCHEM GLASS (APPARATUS) LIMITED

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

This company is commonly known as Biochem Glass (apparatus) Limited. The company was founded 26 years ago and was given the registration number 03597983. The firm's registered office is in RUGBY. You can find them at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire. This company's SIC code is 23140 - Manufacture of glass fibres.

Company Information

Name:BIOCHEM GLASS (APPARATUS) LIMITED
Company Number:03597983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1998
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 23140 - Manufacture of glass fibres

Office Address & Contact

Registered Address:Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Slade, Newton Longville, Milton Keynes, MK17 0DR

Secretary03 May 2007Active
7, The Slade, Newton Longville, Milton Keynes, England, MK17 0DR

Director13 December 2012Active
7 The Slade, Newton Longville, Milton Keynes, MK17 0DR

Director14 July 1998Active
18 Lancotbury Close, Totternhoe, Dunstable, LU6 1RQ

Secretary26 October 2002Active
24 St Michaels Avenue, Houghton Regis, Dunstable, LU5 5DN

Secretary14 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 1998Active
24 Saint Michaels Avenue, Houghton Regis, Dunstable, LU5 5DN

Director14 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 1998Active

People with Significant Control

Mrs Johanne Fludgate
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:7 The Slade, Newton Longville, Milton Keynes, England, MK17 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
William Joseph Fludgate
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:7 The Slade, Newton Longville, Milton Keynes, United Kingdom, MK17 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Address

Change registered office address company with date old address.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.