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.
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 | : |
|
Registered Address | : | Newstead House Pelham Road, Sherwood Rise, Nottingham, NG5 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 12 May 2020 | Active |
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL | Secretary | 04 October 2006 | Active |
26 Hartley Road, Altrincham, WA14 4AY | Secretary | 08 August 2006 | Active |
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL | Director | 04 October 2006 | Active |
26 Hartley Road, Altrincham, WA14 4AY | Director | 08 August 2006 | Active |
7, Fountain Road, Draycott In The Clay, Ashbourne, United Kingdom, DE6 5HP | Director | 08 August 2006 | Active |
3 Agardsley Court, Draycott In The Clay, Ashbourne, United Kingdom, DE6 5HD | Director | 25 May 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-10-26 | Gazette | Gazette filings brought up to date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.