UKBizDB.co.uk

BIOCOTE LIMITED

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

This company is commonly known as Biocote Limited. The company was founded 26 years ago and was given the registration number 03460699. The firm's registered office is in COVENTRY. You can find them at 3 Parade Court Central Boulevard, Prologis Park, Coventry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIOCOTE LIMITED
Company Number:03460699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Parade Court Central Boulevard, Prologis Park, Coventry, England, CV6 4QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, St. Johns Hill, Shenstone, Lichfield, United Kingdom, WS14 0JE

Secretary21 October 2009Active
50 Saint Johns Hill, Shenstone, Lichfield, WS14 0JE

Director05 December 1997Active
3 Parade Court, Central Boulevard, Prologis Park, Coventry, England, CV6 4QL

Director09 July 2021Active
Millcroft, Old Mill Road, Cardiff, CF14 0XP

Director10 June 2003Active
418a Sutton Road, Walsall, WS5 3BA

Secretary05 December 1997Active
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX

Secretary05 November 1997Active
16 Springfield Drive, Wistaston, Crewe, CW2 6RA

Secretary18 March 2002Active
Highfield, Histons Hill, Codsall Wolverhampton, WV8 2ER

Director05 December 1997Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director14 October 2002Active
23 Park Avenue, Crosby, Liverpool, L23 2SP

Director18 May 2001Active
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX

Director05 November 1997Active
49 Bowling Green Road, Stourbridge, DY8 3TY

Director05 November 1997Active
20 Beechcroft Crescent, Sutton Coldfield, B74 3SH

Director24 November 2003Active
201 Hill Street, Hednesford, Cannock, WS12 2DP

Director11 September 2002Active
26, Marley Road, Welwyn Garden City, AL7 4BS

Director01 October 2009Active
Biocote House, Pilgrims Walk, Prologis Park, Coventry, England, CV6 4QH

Director01 July 2010Active
16 Granville Road, Timperley Village, Altrincham, WA15 7BE

Director03 October 2000Active
3 Parade Court, Central Boulevard, Prologis Park, Coventry, England, CV6 4QL

Director20 May 2019Active

People with Significant Control

Mr Gregory David Kenney
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Wales
Address:Millcroft, Old Mill Road, Cardiff, Wales, CF14 0XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rainer Clover
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:50, St. Johns Hill, Lichfield, England, WS14 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.