UKBizDB.co.uk

BIOFLOW DIRECT LIMITED

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

This company is commonly known as Bioflow Direct Limited. The company was founded 22 years ago and was given the registration number 04443360. The firm's registered office is in PLYMOUTH. You can find them at C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BIOFLOW DIRECT LIMITED
Company Number:04443360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England, PL7 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Secretary09 August 2010Active
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Director07 July 2010Active
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Director22 November 2016Active
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Director25 October 2017Active
Eden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Director12 April 2017Active
The Engine House Northwood, St. Neots, Liskeard, PL14 6QN

Secretary14 June 2002Active
Fitzroy House, Western Wood Way, Langage Business Park, Plympton, Plymouth, England, PL7 5BG

Secretary11 June 2010Active
Marine Building, Victoria Wharf, Plymouth, PL4 0RF

Secretary30 October 2002Active
Plumley, Bovey Tracey, Newton Abbot, TQ13 9NH

Secretary21 May 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary21 May 2002Active
Ground Floor, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Corporate Secretary20 August 2007Active
Gwynelda Treore, Port Isaac, PL29 3TB

Director01 August 2004Active
Homeleigh, Tideford Cross, Saltash, PL12 5JY

Director18 June 2002Active
Kennford Court, Kennford, Exeter, EX6 7UZ

Director14 June 2002Active
The Engine House Northwood, St. Neots, Liskeard, PL14 6QN

Director18 June 2002Active
21 Elizabeth Rise, Banbury, OX16 9LZ

Director18 June 2002Active
Plumley, Bovey Tracey, Newton Abbot, TQ13 9NH

Director17 May 2003Active
Plumley, Bovey Tracey, TQ13 9NH

Director21 May 2002Active
48 Upton Way, Broadstone, BH18 9LZ

Director01 September 2006Active
8 Dovecote Drive, Corsham, SN13 9BN

Director01 June 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director21 May 2002Active

People with Significant Control

Scram Group Limited
Notified on:10 September 2020
Status:Active
Country of residence:England
Address:Eden House, Forge Lane, Saltash, England, PL12 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Edward Story
Notified on:12 April 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Unit 18, 75 Sisna Park Road, Plymouth, England, PL6 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Corsie
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 18, 75 Sisna Park Road, Plymouth, England, PL6 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Captain Paul Anthony Scott Markland
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Unit 2, Torr Quarry Industrial Estate, Totnes, United Kingdom, TQ9 7QQ
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 (6 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-12-15Address

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

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Resolution

Resolution.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Capital

Capital cancellation shares.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-15Address

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

Download
2019-05-08Capital

Capital alter shares consolidation.

Download

Copyright © 2024. All rights reserved.