UKBizDB.co.uk

BIOCLEAN PRODUCTS LIMITED

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

This company is commonly known as Bioclean Products Limited. The company was founded 17 years ago and was given the registration number 05899222. The firm's registered office is in NOTTINGHAM. You can find them at Newstead House Pelham Road, Sherwood Rise, Nottingham, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BIOCLEAN PRODUCTS LIMITED
Company Number:05899222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Newstead House Pelham Road, Sherwood Rise, Nottingham, NG5 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 May 2020Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Secretary04 October 2006Active
26 Hartley Road, Altrincham, WA14 4AY

Secretary08 August 2006Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Director04 October 2006Active
26 Hartley Road, Altrincham, WA14 4AY

Director08 August 2006Active
7, Fountain Road, Draycott In The Clay, Ashbourne, United Kingdom, DE6 5HP

Director08 August 2006Active
3 Agardsley Court, Draycott In The Clay, Ashbourne, United Kingdom, DE6 5HD

Director25 May 2010Active

People with Significant Control

Mr Simon John Ward
Notified on:13 May 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:7, Fountain Road, Ashbourne, United Kingdom, DE6 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Address

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

Download
2021-08-12Address

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

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.